Name: | EMPIRE SOILS INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1986 (38 years ago) |
Date of dissolution: | 14 Sep 2015 |
Entity Number: | 1131075 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 4444 WESTGROVE DRIVE, SUITE 340, ADDISON, TX, United States, 75001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES HANEY | Chief Executive Officer | 4444 WESTGROVE DRIVE, SUITE 340, ADDISON, TX, United States, 75001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2006-12-21 | Address | 16415 ADDISON / SUITE 320, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2005-09-06 | 2006-12-21 | Address | 16415 ADDISON / SUITE 320, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office) |
2002-12-06 | 2005-09-06 | Address | 14673 MIDWAY RD, SUITE 210, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2002-12-06 | Address | 14673 MIDWAY RD, STE 210, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2005-09-06 | Address | 14673 MIDWAY RD, STE 210, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150914000677 | 2015-09-14 | CERTIFICATE OF DISSOLUTION | 2015-09-14 |
061221002309 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050906002067 | 2005-09-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State