EMPIRE MANAGED CARE, INC.

Name: | EMPIRE MANAGED CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1990 (35 years ago) |
Entity Number: | 1439907 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 144 KINGSBRIDGE ROAD EAST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE SANTIAGO | Chief Executive Officer | 144 KINGSBRIDGE ROAD EAST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 KINGSBRIDGE ROAD EAST, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2004-04-20 | Address | 33 SANDRA LANE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 2004-04-20 | Address | 6 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1996-04-29 | 2004-04-20 | Address | 6 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1996-04-29 | Address | 733 YONKERS AVENUE, SUITE 103, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1993-07-06 | 1996-04-29 | Address | 733 YONKERS AVENUE, SUITE 103, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420002146 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020401002157 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000424002921 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980421002049 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960429002004 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State