Search icon

EMPIRE ABSTRACT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE ABSTRACT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1988 (37 years ago)
Entity Number: 1277840
ZIP code: 12406
County: Delaware
Place of Formation: New York
Address: 44 CHURCH STREET / PO BOX 506, ARKVILLE, NY, United States, 12406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT W PRIOR Chief Executive Officer 44 CHURCH STREET / PO BOX 506, ARKVILLE, NY, United States, 12406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 CHURCH STREET / PO BOX 506, ARKVILLE, NY, United States, 12406

History

Start date End date Type Value
2006-06-30 2010-07-16 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)
2006-06-30 2010-07-16 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)
2006-06-30 2010-07-16 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)
2002-07-17 2006-06-30 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-06-30 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100716002023 2010-07-16 BIENNIAL STATEMENT 2010-07-01
060630002076 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040825002203 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020717002275 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000707002433 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State