Search icon

EMA OF MINNESOTA

Company Details

Name: EMA OF MINNESOTA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1984 (40 years ago)
Entity Number: 962691
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Foreign Legal Name: EMA, INC.
Fictitious Name: EMA OF MINNESOTA
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2355 Highway 36 West, Suite 301, St. Paul, MN, United States, 55113

DOS Process Agent

Name Role Address
EMA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHARON PETERS Chief Executive Officer 2355 HIGHWAY 36 WEST, SUITE 301, ST. PAUL, MN, United States, 55113

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 2355 HIGHWAY 36 WEST, SUITE 301, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-04 Address 2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-14 2020-12-21 Address 2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
2014-12-22 2016-12-14 Address 2355 HIGHWAY 36 W, STE 200, ST. PAUL, MN, 55113, USA (Type of address: Principal Executive Office)
2014-12-22 2016-12-14 Address 2355 HIGHWAY 36 W, STE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005513 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000308 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060676 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-13437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006820 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161214006351 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141222002037 2014-12-22 BIENNIAL STATEMENT 2014-12-01
091029002852 2009-10-29 BIENNIAL STATEMENT 2008-12-01
061208002782 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State