EMCA CORPORATION
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | EMCA CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 27 Mar 1967 |
Business ALEI: | 0007497 |
Mailing address: | R M FREYDBERG 7 AKBAR RD, STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMCA CORPORATION, NEW YORK | 647922 | NEW YORK |
Headquarter of | EMCA CORPORATION, NEW YORK | 865478 | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CANAL & LUDLOW REALTY CORP. | EMCA CORPORATION | 1978-11-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467873 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000296414 | 1984-06-05 | - | Merger | Certificate of Merger | - |
0000296413 | 1981-09-01 | - | Reinstatement | Certificate of Reinstatement | - |
0000296412 | 1980-10-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000296411 | 1980-08-28 | - | Merger | Certificate of Merger | - |
0000999820 | 1978-11-22 | - | Amendment | Amend Name | - |
0000130566 | 1968-02-29 | - | First Report | Organization and First Report | - |
0000130565 | 1967-03-27 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information