Search icon

EMPIRE OF AMERICA REALTY CREDIT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE OF AMERICA REALTY CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483612
ZIP code: 33401
County: Erie
Place of Formation: New York
Address: 625 N FLAGLER DR, STE 600, WEST PALM BEACH, FL, United States, 33401

Shares Details

Shares issued 3500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BERNSTEIN Chief Executive Officer 625 N FLAGLER DR, STE 600, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Links between entities

Type:
Headquarter of
Company Number:
590144
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-895-818
State:
Alabama
Type:
Headquarter of
Company Number:
5c2ded5e-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0281984
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P33025
State:
FLORIDA
Type:
Headquarter of
Company Number:
000063458
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0261159
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
292439
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_56256288
State:
ILLINOIS

History

Start date End date Type Value
2004-12-03 2008-10-07 Address 625 N FLAGLER DR, STE 625, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-10-07 Address 625 N FLAGLER DR, STE 625, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2000-10-19 2004-12-03 Address 1926 10TH AVE NORTH, STE 400, LAKE WORTH, FL, 33461, USA (Type of address: Principal Executive Office)
2000-10-19 2004-12-03 Address 1926 10TH AVE NORTH, STE 400, LAKE WORTH, FL, 33461, USA (Type of address: Chief Executive Officer)
2000-10-19 2013-01-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103000507 2013-01-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-01-03
081007002981 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061117002354 2006-11-17 BIENNIAL STATEMENT 2006-10-01
041203002213 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021017002611 2002-10-17 BIENNIAL STATEMENT 2002-10-01

Trademarks Section

Serial Number:
73743611
Mark:
E
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-08-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
E

Goods And Services

For:
FINANCIAL SERVICES, NAMELY, BANKING, STOCK BROKERAGE, INSURANCE BROKERAGE (I.E., LIFE INSURANCE, HOMEOWNER'S INSURANCE, HEALTH INSURANCE, DISABILITY INSURANCE AND ANNUITIES), MORTGAGE BROKERAGE, AND REAL ESTATE BROKERAGE SERVICES
First Use:
1988-07-21
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-05
Type:
Complaint
Address:
100 SENECA STREET, BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State