Name: | EMPIRE ARCHIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1989 (36 years ago) |
Entity Number: | 1317115 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. Box 1142, Syracuse, NY, United States, 13201 |
Principal Address: | 1300 SOUTH SALINA ST, SYRACUSE, NY, United States, 13201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RUSYNIAK | Chief Executive Officer | PO BOX 1142, 1300 SOUTH SALINA ST, SYRACUSE, NY, United States, 13201 |
Name | Role | Address |
---|---|---|
ANTHONY J. RUSYNIAK | DOS Process Agent | P.O. Box 1142, Syracuse, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | PO BOX 1142, 1300 SOUTH SALINA ST, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-30 | 2024-03-18 | Address | P.O. BOX 1142, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
1999-07-06 | 2024-03-18 | Address | PO BOX 1142, 1300 SOUTH SALINA ST, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2016-12-30 | Address | PO BOX 1142, 1300 SOUTH SALINA ST, SYRACUSE, NY, 13201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003233 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
211208002558 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
161230002020 | 2016-12-30 | BIENNIAL STATEMENT | 2015-01-01 |
990706002567 | 1999-07-06 | BIENNIAL STATEMENT | 1999-01-01 |
961120000100 | 1996-11-20 | ANNULMENT OF DISSOLUTION | 1996-11-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State