Search icon

EMPIREWEN, INC.

Company Details

Name: EMPIREWEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1989 (36 years ago)
Entity Number: 1337387
ZIP code: 07604
County: Orange
Place of Formation: New York
Address: 811 ROUTE 46 SUITE 108, 611 ROUTE 46 WEST / STE 108, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 611 ROUTE 46 WEST, SUITE 108, HASBROUCK HEIGHTS, NJ, United States, 07604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANTONACCIO Chief Executive Officer C/O CKA MANAGEMENT, 611 ROUTE 46 WEST / STE 108, HASBROUCK HEIGHTS, NJ, United States, 07604

DOS Process Agent

Name Role Address
JOHN ANTONACCIO DOS Process Agent 811 ROUTE 46 SUITE 108, 611 ROUTE 46 WEST / STE 108, HASBROUCK HEIGHTS, NJ, United States, 07604

History

Start date End date Type Value
2016-06-30 2018-10-30 Address C/O CKA MANAGEMENT, 221 W. GRAND AVE., SUITE 200, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2015-03-02 2018-10-30 Address 221 W GRAND AVENUE, SUITE 200, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
2015-03-02 2016-06-30 Address 221 W. GRAND AVE, STE 200, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2015-03-02 2018-10-30 Address C/O VALE MANAGEMENT, 221 W. GRAND AVE / STE 200, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2011-12-29 2015-03-02 Address C/O VALE MANAGEMENT, 221 W. GRAND AVE / STE 102C, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220429002658 2022-04-29 BIENNIAL STATEMENT 2021-03-01
181030006216 2018-10-30 BIENNIAL STATEMENT 2017-03-01
160630000354 2016-06-30 CERTIFICATE OF AMENDMENT 2016-06-30
150302007358 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007097 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State