EMPIRE AUTO RECOVERY, INC.

Name: | EMPIRE AUTO RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1989 (36 years ago) |
Entity Number: | 1350174 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 2275 Sherman Ave, Merrick, NY, United States, 11566 |
Contact Details
Phone +1 516-349-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L DESIMPLICIIS | DOS Process Agent | 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH DESIMPLICIIS | Chief Executive Officer | 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1135786-DCA | Inactive | Business | 2006-03-22 | 2008-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 39D ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | P.O. BOX 312, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-15 | 2024-08-20 | Address | 115 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-05-12 | 2014-01-15 | Address | 10 POWERHOUSE ROAD, ROSLYN HGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002584 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
211102000697 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
140115000309 | 2014-01-15 | CERTIFICATE OF CHANGE | 2014-01-15 |
040225000121 | 2004-02-25 | ERRONEOUS ENTRY | 2004-02-25 |
DP-1322752 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
606848 | RENEWAL | INVOICED | 2006-07-26 | 100 | Tow Truck Company License Renewal Fee |
606849 | RENEWAL | INVOICED | 2006-03-22 | 600 | Tow Truck Company License Renewal Fee |
606850 | RENEWAL | INVOICED | 2004-02-13 | 600 | Tow Truck Company License Renewal Fee |
730683 | LICENSE | INVOICED | 2003-04-17 | 300 | Tow Truck Company License Fee |
730684 | TRUSTFUNDTTC | INVOICED | 2003-04-08 | 200 | Tow Truck Company Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State