Name: | EMIGRANT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1984 (41 years ago) |
Entity Number: | 885777 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O Jeanine L. McHugh, 5 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 5 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. DICKSON JR | Chief Executive Officer | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EMIGRANT SAVINGS BANK | DOS Process Agent | C/O Jeanine L. McHugh, 5 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2025-04-23 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001454 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
240215002253 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
221230000592 | 2022-12-30 | BIENNIAL STATEMENT | 2022-01-01 |
200430060410 | 2020-04-30 | BIENNIAL STATEMENT | 2020-01-01 |
190909002010 | 2019-09-09 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State