EMPIRE SCANNING SERVICES, INC.

Name: | EMPIRE SCANNING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1989 (36 years ago) |
Entity Number: | 1328717 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 339 HEMPSTEAD AVE, #270, MALVERNE, NY, United States, 11565 |
Principal Address: | 100 HILTON AVE., APT 807, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOTH | Chief Executive Officer | 372 TUDOR PL, W HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 HEMPSTEAD AVE, #270, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-22 | 1997-04-21 | Address | ATTN: JOHN BOTH, 372 TUDOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1993-03-03 | 2005-03-24 | Address | 372 TUDOR PL, W HEMPSTEAD, NY, 11552, 2443, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-04-21 | Address | 372 TUDOR PL, W HEMPSTEAD, NY, 11552, 2443, USA (Type of address: Principal Executive Office) |
1989-02-23 | 1994-02-22 | Address | ATT: JOHN BOTH, 372 TUDOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050324002599 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030128002006 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010302002773 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990224002730 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970421002133 | 1997-04-21 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State