EMPIRE SHELL, INC.

Name: | EMPIRE SHELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1242915 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 920 MC LEAN AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DE CICCO | Chief Executive Officer | 920 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 MC LEAN AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2008-04-04 | Address | 920 JOYCE RD., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2004-05-11 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2008-04-04 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2008-04-04 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1988-03-11 | 1993-07-16 | Address | 920 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002206 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120502002045 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100330002456 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080404002469 | 2008-04-04 | BIENNIAL STATEMENT | 2008-03-01 |
040511002100 | 2004-05-11 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State