EMCO SYSTEMS, INC.

Name: | EMCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 764960 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401 |
Principal Address: | 477 HASBROUCK AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN PAPINI | Chief Executive Officer | 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
EMCO | DOS Process Agent | 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2012-05-29 | Address | 318 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2004-04-07 | Address | 477 HASBROUCK AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2004-04-07 | Address | PO BOX 2787, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2002-04-01 | Address | PO BOX 2787, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2002-04-01 | Address | 477 HASBROUCK AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247742 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120529002841 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100727002986 | 2010-07-27 | BIENNIAL STATEMENT | 2010-04-01 |
080414002304 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060428002715 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State