Search icon

The EMO Agency, Inc.

Company Details

Name: The EMO Agency, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 17 Feb 2006 (19 years ago)
Business ID: 887018
State of Incorporation: VIRGINIA
Principal Office Address: 400 Rosedale CtWarrenton, VA 20186

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Director

Name Role Address
Eleanor Bopp Director 400 Rosedale Court, Warrenton, VA 20186
Frank Smith Director 110 Main St., Poughkeepsie, NY 12601
Tim Rychcik Director 110 Main St, Poughkeepsie, NY 12601
Timothy Dean Director 110 Main St, Poughkeepsie, NY 12601

Vice President

Name Role Address
Eleanor Bopp Vice President 400 Rosedale Court, Warrenton, VA 20186

President

Name Role Address
Timothy Dean President 110 Main St, Poughkeepsie, NY 12601

Treasurer

Name Role Address
Frank Smith Treasurer 110 Main St., Poughkeepsie, NY 12601

Secretary

Name Role Address
Tim Rychcik Secretary 110 Main St, Poughkeepsie, NY 12601

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Withdrawal Filed 2017-07-05 Withdrawal For The EMO Agency, Inc.
Annual Report Filed 2016-02-03 Annual Report For The EMO Agency, Inc.
Annual Report Filed 2015-02-17 Annual Report For The EMO Agency, Inc.
Annual Report Filed 2014-01-30 Annual Report
Annual Report Filed 2013-03-29 Annual Report
Amendment Form Filed 2012-10-09 Amendment
Annual Report Filed 2012-03-30 Annual Report
Annual Report Filed 2011-03-09 Annual Report
Annual Report Filed 2010-01-06 Annual Report

Date of last update: 31 Dec 2024

Sources: Mississippi Secretary of State