Name: | EMPIRE STATE ELECTRIC MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (38 years ago) |
Entity Number: | 1221173 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 2680 ROUTE 17M, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2680 ROUTE 17M, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
PAUL CASTELLANO | Chief Executive Officer | 2680 ROUTE 17M, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 2005-02-07 | Address | 2680 ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-02-20 | Address | RD 1 BOX 12C ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-02-20 | Address | RD 1 BOX 12C ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1997-02-20 | Address | RD 1 BOX 12C ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1987-01-07 | 1993-02-02 | Address | RTE 17M, GOSHEN, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117060690 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170126006196 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150305006400 | 2015-03-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006443 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110203003169 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State