Name: | E.M.M. AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1982 (43 years ago) |
Entity Number: | 807630 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 19 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
EUGENE J JOHNSTON | Chief Executive Officer | 19 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2010-11-29 | Address | 19 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2010-11-29 | Address | 19 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1995-06-15 | Address | 18 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1995-06-15 | Address | 18 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1995-06-15 | Address | 18 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121128002069 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101129002540 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081106002958 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061025002243 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041216003106 | 2004-12-16 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State