Name: | EMPIRE MERCANTILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1960 (65 years ago) |
Entity Number: | 132662 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W MAIN ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
ARNOLD S LOEB | Chief Executive Officer | 33 W MAIN ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W MAIN ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2010-10-20 | Address | 33 W MAIN ST, ELMSFROD, NY, 10523, USA (Type of address: Service of Process) |
2002-12-11 | 2004-12-10 | Address | 9 N GOODSTWIN AVE, ELMSFORD, NY, 10523, 3133, USA (Type of address: Service of Process) |
2002-12-11 | 2004-12-10 | Address | 9 N GOODSTWIN AVE, ELMSFORD, NY, 10523, 3133, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2004-12-10 | Address | 9 N GOODSTWIN AVE, ELMSFORD, NY, 10523, 3133, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2002-12-11 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026006033 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101020003068 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081001002545 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061115002557 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
041210002243 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State