Name: | EMO THOROUGHBRED MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 908121 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MR. ARTHUR BLAU, 515 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMO THOROUGHBRED MANAGEMENT, INC., KENTUCKY | 0201655 | KENTUCKY |
Name | Role | Address |
---|---|---|
ARTHUR BLAU, SOLOWAY & CO., PC | DOS Process Agent | MR. ARTHUR BLAU, 515 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-07 | 1985-04-15 | Name | EMO/MACINTOSH MANAGEMENT INC. |
1984-04-09 | 1984-06-07 | Name | EMO-MACINTOSH, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1270805 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B214910-3 | 1985-04-15 | CERTIFICATE OF AMENDMENT | 1985-04-15 |
B109517-3 | 1984-06-07 | CERTIFICATE OF AMENDMENT | 1984-06-07 |
B089016-3 | 1984-04-09 | CERTIFICATE OF INCORPORATION | 1984-04-09 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State