EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC.

Name: | EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1988 (37 years ago) |
Entity Number: | 1303775 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4306 E GENESEE ST, DEWITT, NY, United States, 13214 |
Principal Address: | 4306 E GENESEE STREET, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C. MURACO | Chief Executive Officer | 4306 E GENESEE STREET, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC. | DOS Process Agent | 4306 E GENESEE ST, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 112 SOUTH BURDICK ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-05-15 | Address | 4306 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2006-11-13 | 2016-11-01 | Address | 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2019-01-07 | Address | 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002544 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
220620000234 | 2022-06-20 | BIENNIAL STATEMENT | 2020-11-01 |
190107060305 | 2019-01-07 | BIENNIAL STATEMENT | 2018-11-01 |
161101006238 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112006181 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State