Name: | EMPIRE INNOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 1456217 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 FORESTER TOWN ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FRONTERA | Chief Executive Officer | 15 BERRY LANE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ARTHUR LIPORE | DOS Process Agent | 15 FORESTER TOWN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-22 | 1993-07-26 | Address | 34 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1360218 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
930726002515 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
C155510-3 | 1990-06-22 | CERTIFICATE OF INCORPORATION | 1990-06-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State