Name: | EMPIRE KITCHEN AND WOODWORKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1955 (70 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 103799 |
ZIP code: | 12590 |
County: | Ulster |
Place of Formation: | New York |
Address: | 862 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPIRE KITCHEN AND WOODWORKING, INC., CONNECTICUT | 0228469 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FRANK ALGIER | Chief Executive Officer | 862 SOUTH ROAD, WAPP FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 862 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1955-06-08 | 1995-04-07 | Address | WHITE ST., VILLAGE OF HIGHLAND, HIGHLAND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427245 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950407002420 | 1995-04-07 | BIENNIAL STATEMENT | 1993-06-01 |
B312237-2 | 1986-01-21 | ASSUMED NAME CORP INITIAL FILING | 1986-01-21 |
9035-129 | 1955-06-08 | CERTIFICATE OF INCORPORATION | 1955-06-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State