Search icon

E.M.A. REALTY LTD.

Company Details

Name: E.M.A. REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1983 (41 years ago)
Entity Number: 882816
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5523 12TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT EHRMAN DOS Process Agent 5523 12TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ALBERT EHRMAN Chief Executive Officer 5523 12 AVE., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-01-13 1998-01-02 Address 5523 12 AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-01-13 1998-01-02 Address 5523 12 AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1983-12-22 1993-01-13 Address 1349 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002521 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120111002717 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100119002111 2010-01-19 BIENNIAL STATEMENT 2009-12-01
071214002577 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060120002065 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031205002802 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011220002719 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000106002538 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980102002252 1998-01-02 BIENNIAL STATEMENT 1997-12-01
940201002724 1994-02-01 BIENNIAL STATEMENT 1993-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State