Search icon

EMIGRANT BANK

Company Details

Entity Name: EMIGRANT BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P01000076618
FEI/EIN Number 651128000
Address: 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUDIO KENDRA Agent 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

President

Name Role Address
Milstein Howard P President 5 East 42nd Street, New York, NY, 10017

Chairman

Name Role Address
Friedberg Barry S Chairman 5 East 42nd Street, New York, NY, 10017

Exec

Name Role Address
May Francis R Exec 5 East 42nd Street, New York, NY, 10017

Gene

Name Role Address
McHugh Jeanine L Gene 5 East 42nd Street, New York, NY, 10017

Vice Chairman

Name Role Address
Augenblick Andrew D Vice Chairman 5 East 42nd Street, New York, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045926 EMIGRANT MORTGAGE, A DIVISION OF EMIGRANT BANK ACTIVE 2024-04-04 2029-12-31 No data 7 WESTCHESTER PLAZA, ELMSFORD, NY, 10017
G24000034998 EMIGRANT VENTURE PARTNERS,DIVISION OF EMIGRANT BANK ACTIVE 2024-03-08 2029-12-31 No data 5 EAST 42ND STREET, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
MERGER 2023-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000244805
MERGER NAME CHANGE 2023-09-29 EMIGRANT BANK CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDED AND RESTATEDARTICLES 2023-09-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 201 SOUTH BISCAYNE BOULEVARD, S-1120, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-06-04 SAMUDIO, KENDRA No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 201 SOUTH BISCAYNE BOULEVARD, S-1120, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-01-09 201 SOUTH BISCAYNE BOULEVARD, S-1120, MIAMI, FL 33131 No data
AMENDMENT 2001-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Merger and Amended and Restate 2023-09-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State