Search icon

EMPIRE AUTO BODY INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMENICO ALAMPI Chief Executive Officer 1 MILL ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
DOMENICO ALAMPI DOS Process Agent 1 MILL ST, PORT CHESTER, NY, United States, 10573

History

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)

Filings

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