Search icon

EMTZ INC

Print

Details

Entity Number 4948110

Status Active

NameEMTZ INC

CountyNew York

Date of registration 17 May 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 575 8TH AVENUE SUITE 1712, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MAREK ZACKIEWICZ

Chief Executive Officer

575 8TH AVENUE SUITE 1712, NEW YORK, NY, United States, 10018

Agent

Name Role Address

BERNSTEIN AND ASSOCIATES

Agent

255 WEST 36TH STREET SUITE 504, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address

EMTZ INC

DOS Process Agent

575 8TH AVENUE SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2023-05-29

2023-05-29

Address

575 8TH AVENUE SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2018-11-23

2023-05-29

Address

575 8TH AVENUE SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2018-11-23

2023-05-29

Address

575 8TH AVENUE SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2016-05-17

2023-05-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-05-17

2023-05-29

Address

255 WEST 36TH STREET SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

2016-05-17

2018-11-23

Address

255 WEST 36TH STREET SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230529000437

2023-05-29

BIENNIAL STATEMENT

2022-05-01

181123006079

2018-11-23

BIENNIAL STATEMENT

2018-05-01

160517010107

2016-05-17

CERTIFICATE OF INCORPORATION

2016-05-17

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts