Name: | EMPIRE III, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1986 (39 years ago) |
Entity Number: | 1107729 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 69 WOODHOLLOW RD., ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL GRAFF | Chief Executive Officer | 69 WOODHOLLOW RD., ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
ELLEN GRAFF | DOS Process Agent | 69 WOODHOLLOW RD., ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-08 | 2020-08-11 | Address | 1841 SHELL LANE EAST, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2020-08-11 | Address | 1841 SHELL LANE EAST, VERO BEACH, FL, 32963, USA (Type of address: Service of Process) |
1993-03-23 | 2014-09-08 | Address | 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2014-09-08 | Address | 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2014-09-08 | Address | 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060146 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180816006107 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160808006095 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140908006044 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120823002572 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State