Search icon

EMPIRE STATE PROPERTIES, INC.

Company Details

Name: EMPIRE STATE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480208
ZIP code: 10118
County: Suffolk
Place of Formation: New York
Address: 350 5TH AVE SUITE 3304, NEW YORK, NY, United States, 10118
Principal Address: 350 5TH AVENUE, SUITE 3304, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 5TH AVE SUITE 3304, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
2022-08-12 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-18 2003-07-23 Address PO BOX 757, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-10-18 2003-08-28 Address PO BOX 757, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-12-24 1996-10-18 Address PO BOX 1315, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081107002664 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061107002833 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041122002679 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030828002477 2003-08-28 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
030723000425 2003-07-23 CERTIFICATE OF CHANGE 2003-07-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State