Search icon

EMCA CORPORATION

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EMCA CORPORATION, NEW YORK 647922 NEW YORK
Headquarter of EMCA CORPORATION, NEW YORK 865478 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change CANAL & LUDLOW REALTY CORP. EMCA CORPORATION 1978-11-22

Filing

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 -
See something incorrect or outdated? Let us know

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