Search icon

EMCORP, INC.

Print

Details

Entity Number 1046979

Status Inactive

NameEMCORP, INC.

CountyChemung

Date of registration 31 May 1985 (39 years ago)

Date of dissolution 26 Jan 1995

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 600 ROE AVENUE, ELMIRA, NY, United States, 14905

Address ZIP code 14905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

600 ROE AVENUE, ELMIRA, NY, United States, 14905

Chief Executive Officer

Name Role Address

VINCENT DERISIO MD

Chief Executive Officer

600 ROE AVENUE, ELMIRA, NY, United States, 14905

History

Start date End date Type Value

1985-05-31

1993-05-19

Address

1 WEST CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

950126000401

1995-01-26

CERTIFICATE OF DISSOLUTION

1995-01-26

930519002883

1993-05-19

BIENNIAL STATEMENT

1992-05-01

C003360-3

1989-04-25

CERTIFICATE OF AMENDMENT

1989-04-25

232351-3

1985-05-31

CERTIFICATE OF INCORPORATION

1985-05-31

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts