Entity Number 1002709
Status Active
NameETHEMO, INC.
CountyKings
Date of registration 07 Jun 1985 (39 years ago) 07 Jun 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1736 61ST STREET, BROOKLYN, NY, United States, 11204
Address ZIP code 11204
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
MARTIN FRIEDMAN
Chief Executive Officer
1736 61ST ST, BROOKLYN, NY, United States, 11204
THE CORPORATION
DOS Process Agent
1736 61ST STREET, BROOKLYN, NY, United States, 11204
2007-11-19
2013-07-08
Address
1736 61 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-06-25
2007-11-19
Address
1736 61 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-10
1993-06-25
Address
1733 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-10
1997-06-03
Address
1736 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1985-06-07
2022-05-03
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1985-06-07
1997-06-03
Address
1736 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
130708002032
2013-07-08
BIENNIAL STATEMENT
2013-06-01
120119002499
2012-01-19
BIENNIAL STATEMENT
2011-06-01
090716002547
2009-07-16
BIENNIAL STATEMENT
2009-06-01
071119002665
2007-11-19
BIENNIAL STATEMENT
2007-06-01
050810002964
2005-08-10
BIENNIAL STATEMENT
2005-06-01
030521002816
2003-05-21
BIENNIAL STATEMENT
2003-06-01
010622002426
2001-06-22
BIENNIAL STATEMENT
2001-06-01
990622002262
1999-06-22
BIENNIAL STATEMENT
1999-06-01
970603002484
1997-06-03
BIENNIAL STATEMENT
1997-06-01
930625002251
1993-06-25
BIENNIAL STATEMENT
1993-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts