Search icon

EMPIRE LIVERY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE LIVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1986 (39 years ago)
Date of dissolution: 01 Apr 2004
Entity Number: 1096288
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: ATTN EDWARD A HAYES ESQ, 335 ADAMS ST, BROOKLYN, NY, United States, 11201
Principal Address: ATTN FRANCIS M COLALUCCI, 335 ADAMS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN EDWARD A HAYES ESQ, 335 ADAMS ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
H.E. SCRUGGS Chief Executive Officer 335 ADAMS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2000-04-18 2001-06-25 Name OSCAR KATZ AGENCY, INC.
1997-05-16 2000-04-18 Name EMPIRE LIVERY SERVICES, INC.
1996-05-17 2000-10-24 Address ATTN: ISABELLA NATALE, 122 FIFTH AVE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-05-17 2000-10-24 Address ATTN: PETER RESNICK, 70 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-08-16 2000-10-24 Address 122 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040401000479 2004-04-01 CERTIFICATE OF DISSOLUTION 2004-04-01
010625000107 2001-06-25 CERTIFICATE OF AMENDMENT 2001-06-25
001024002361 2000-10-24 BIENNIAL STATEMENT 2000-07-01
000418000687 2000-04-18 CERTIFICATE OF AMENDMENT 2000-04-18
970516000133 1997-05-16 CERTIFICATE OF AMENDMENT 1997-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State