Name: | EMPIRE AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1985 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1037992 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 199 BIBLE ST, COS COB, CT, United States, 06807 |
Address: | 1 MILL ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO ALAMPI | Chief Executive Officer | 1 MILL ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DOMENICO ALAMPI | DOS Process Agent | 1 MILL ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2004-02-05 | Address | 1 MILL ST, PORT CHESTER, NY, 10573, 3326, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-11-10 | Address | 199 BIBLE COURT, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1997-11-10 | Address | 199 BIBLE COURT, COS COB, CT, 06807, USA (Type of address: Principal Executive Office) |
1985-11-07 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-11-07 | 1997-11-10 | Address | 36 WESTWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247262 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060123002345 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
040205002647 | 2004-02-05 | BIENNIAL STATEMENT | 2003-11-01 |
971110002184 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
940201002280 | 1994-02-01 | BIENNIAL STATEMENT | 1993-11-01 |
921229002139 | 1992-12-29 | BIENNIAL STATEMENT | 1992-11-01 |
B285916-3 | 1985-11-07 | CERTIFICATE OF INCORPORATION | 1985-11-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State