Name: | EMAY FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1984 (40 years ago) |
Date of dissolution: | 09 Nov 2006 |
Entity Number: | 938290 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 505 5TH AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 630-634 W 131ST ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIN YUEH CHIEN | Chief Executive Officer | 630 634 WEST 131ST ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
LEBONKOFF & COVEN, ESQS. | DOS Process Agent | 505 5TH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1998-07-22 | Address | 7 BRAEMAR CT, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 2002-07-24 | Address | 7 BRAEMAR CT, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000515 | 2006-11-09 | CERTIFICATE OF DISSOLUTION | 2006-11-09 |
060911002146 | 2006-09-11 | BIENNIAL STATEMENT | 2006-08-01 |
040901002474 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020724002651 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000815002342 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980722002107 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
960912002118 | 1996-09-12 | BIENNIAL STATEMENT | 1996-08-01 |
950609002244 | 1995-06-09 | BIENNIAL STATEMENT | 1993-08-01 |
B134324-4 | 1984-08-21 | CERTIFICATE OF INCORPORATION | 1984-08-21 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State