Name: | EMPIRE PHOENIX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347258 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 25 WEST MAIN ST, CUBA, NY, United States, 14727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST MAIN ST, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
CHRISTINA ARDEN | Chief Executive Officer | 25 WEST MAIN ST, CUBA, NY, United States, 14727 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2011-05-31 | Address | 34 WATER ST, CUBA, NY, 14727, 1490, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2011-05-31 | Address | 34 WATER ST, CUBA, NY, 14727, 1490, USA (Type of address: Principal Executive Office) |
2003-05-07 | 2005-05-20 | Address | 34 WATER ST, CUBA, NY, 14727, 1490, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2011-05-31 | Address | 34 WATER ST, CUBA, NY, 14727, 1490, USA (Type of address: Service of Process) |
1995-05-18 | 2003-05-07 | Address | 34 WATER ST, CUBA, NY, 14727, 1490, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405006231 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006753 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006272 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110531002913 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090402003164 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State