Name: | EMPIRE ARTISTS MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 118146 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 851 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAZEL SCHEIER | Chief Executive Officer | 851 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 851 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 2009-03-02 | Address | 851 LEXINGTON AVE, NEW YORK, NY, 10021, 6678, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 2009-03-02 | Address | 851 LEXINGTON AVE, NEW YORK, NY, 10021, 6678, USA (Type of address: Principal Executive Office) |
1995-06-09 | 2009-03-02 | Address | 851 LEXINGTON AVE, NEW YORK, NY, 10021, 6678, USA (Type of address: Service of Process) |
1959-03-19 | 1995-06-09 | Address | 114 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104885 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090302003780 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070329002707 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050421002515 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030303002322 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State