EMANES CORP.

Name: | EMANES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1984 (41 years ago) |
Entity Number: | 906181 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 419 COURT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN MARSANICO | Chief Executive Officer | COMMUNITY BROKERAGE II, 419 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
COMMUNITY BROKERAGE II | DOS Process Agent | 419 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2006-05-11 | Address | 220 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-04-12 | 2006-05-11 | Address | C/O COMMUNITY BROKERAGE II, 220 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2002-04-12 | Address | 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1998-04-15 | 2006-05-11 | Address | 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-08-24 | 2002-04-12 | Address | 220 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714002219 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
120621002077 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100514003136 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080429002452 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060511003565 | 2006-05-11 | 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