Search icon

EMKA CHEMICAL AND SUPPLY CO. INC.

Company Details

Name: EMKA CHEMICAL AND SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1980 (45 years ago)
Entity Number: 633289
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: MARVIN KLEIN, 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN F. KLEIN Chief Executive Officer BUNSIS, 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARVIN KLEIN, 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1998-08-14 2008-07-21 Address MARVIN KLEIN BUNSIS, 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-08-14 2000-06-12 Address BUNSIS, 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-08-14 2008-07-21 Address MARVIN KLEIN BUNSIS, 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-03-17 1998-08-14 Address MARVIN KLEIN % BUNSIS, 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-03-17 1998-08-14 Address MARVIN KLEIN % BUNSIS, 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080721002470 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060524003329 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002928 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002815 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000612002227 2000-06-12 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State