Search icon

EMA FINANCIAL, LLC

Company Details

Name: EMA FINANCIAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2021 (4 years ago)
Entity Number: 6236444
ZIP code: 12210
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: EMA FINANCIAL, LLC
Address: one commerce plaza- 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

Agent

Name Role Address
incorp sERVICES, inc. Agent one commerce plaza, 99 washinton ave., suite 805-a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent one commerce plaza- 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2021-10-28 2023-08-08 Address one commerce plaza, 99 washinton ave., suite 805-a, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-10-28 2023-08-08 Address one commerce plaza- 99 washington ave., suite 805-a, ALBANY, NY, 12210, 2922, USA (Type of address: Service of Process)
2021-08-05 2021-10-28 Address one commerce plaza, 99 washinton ave., suite 805-a, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-08-05 2021-10-28 Address one commerce plaza- 99 washington ave., suite 805-a, ALBANY, NY, 12210, 2922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001217 2023-08-08 BIENNIAL STATEMENT 2023-08-01
211028000999 2021-10-28 CERTIFICATE OF PUBLICATION 2021-10-28
210805000376 2021-08-03 APPLICATION OF AUTHORITY 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002375 Securities, Commodities, Exchange 2020-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-18
Termination Date 2022-07-07
Date Issue Joined 2020-07-20
Pretrial Conference Date 2020-05-28
Section 1331
Status Terminated

Parties

Name PARALLAX HEALTH SCIENCES, INC.
Role Plaintiff
Name EMA FINANCIAL, LLC
Role Defendant
1811897 Other Contract Actions 2018-12-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 645000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-18
Termination Date 2019-08-19
Date Issue Joined 2019-03-15
Pretrial Conference Date 2019-03-08
Section 1332
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name REDHAWK HOLDINGS CORP.,
Role Defendant
2304700 Civil (Rico) 2023-06-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-05
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name SOLIDUS COMMUNICATIONS, INC.
Role Plaintiff
Name EMA FINANCIAL, LLC
Role Defendant
1800145 Other Contract Actions 2018-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1215000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-09
Termination Date 2020-04-01
Date Issue Joined 2018-02-09
Section 1332
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name AIM EXPLORATION, INC.,
Role Defendant
2005662 Other Contract Actions 2020-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-22
Termination Date 2021-03-16
Section 1332
Sub Section DF
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name PHARMAGREEN BIOTECH INC.
Role Defendant
2106049 Other Contract Actions 2021-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-14
Termination Date 2022-12-08
Date Issue Joined 2021-09-09
Pretrial Conference Date 2021-09-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name APPTECH CORP.
Role Defendant
2008781 Other Contract Actions 2020-10-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 7615000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-21
Termination Date 2024-05-24
Date Issue Joined 2020-12-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name TPT GLOBAL TECH, INC.
Role Defendant
2000324 Other Contract Actions 2020-01-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 220000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-14
Termination Date 2023-06-09
Date Issue Joined 2021-07-19
Pretrial Conference Date 2020-07-01
Section 1332
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name FLITWAYS TECHNOLOGY, IN,
Role Defendant
1803634 Other Contract Actions 2018-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-24
Termination Date 2021-01-21
Date Issue Joined 2018-08-09
Pretrial Conference Date 2018-09-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name NFUSZ, INC.
Role Defendant
2200045 Securities, Commodities, Exchange 2022-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2023-05-15
Date Issue Joined 2023-03-24
Section 0078
Status Terminated

Parties

Name DARKPULSE, INC.
Role Plaintiff
Name EMA FINANCIAL, LLC
Role Defendant
2003519 Other Contract Actions 2020-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-06
Termination Date 2020-09-04
Section 1332
Sub Section DF
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name WOD RETAIL SOLUTIONS, INC.
Role Defendant
1709706 Other Contract Actions 2017-12-11 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 242000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-11
Termination Date 2022-02-02
Date Issue Joined 2020-12-03
Trial Begin Date 2021-06-14
Trial End Date 2021-08-17
Section 1332
Sub Section DF
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name JOEY NEW YORK, INC.,
Role Defendant
1708558 Negotiable Instruments 2017-11-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-06
Termination Date 2021-01-26
Date Issue Joined 2018-02-06
Pretrial Conference Date 2018-01-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name PETRONE WORLDWIDE, INC.,
Role Defendant
Name EMA FINANCIAL, LLC
Role Plaintiff
1708072 Other Contract Actions 2017-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-19
Termination Date 2018-04-30
Date Issue Joined 2018-01-18
Section 1332
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name FIRST HARVEST CORP.,
Role Defendant
1901545 Other Contract Actions 2019-02-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-19
Termination Date 2023-11-27
Date Issue Joined 2022-05-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name VYSTAR CORP.
Role Defendant
1804995 Stockholder's Suits 2018-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 188000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-05
Termination Date 2019-11-18
Date Issue Joined 2018-08-08
Pretrial Conference Date 2018-07-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name EMA FINANCIAL, LLC
Role Plaintiff
Name 5BARZ INTERNATIONAL INC,
Role Defendant
2110302 Other Contract Actions 2021-12-03 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-03
Termination Date 2023-05-09
Date Issue Joined 2022-12-26
Section 1441
Sub Section BC
Status Terminated

Parties

Name CYBER APPS WORLD, INC.
Role Plaintiff
Name EMA FINANCIAL, LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State