Name: | EMPIRE MEDIATION AND ARBITRATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 07 Jun 2002 |
Entity Number: | 1500278 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 625 PANORAMA TRAIL, BLDG NO 1, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LOVENHEIM | Chief Executive Officer | 625 PANORAMA TRAIL, BLDG NO 1, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 PANORAMA TRAIL, BLDG NO 1, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 2001-03-27 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, 2432, USA (Type of address: Principal Executive Office) |
1997-02-20 | 2001-03-27 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, 2432, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 2001-03-27 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, 2432, USA (Type of address: Service of Process) |
1993-02-09 | 1997-02-20 | Address | BUILD #1, 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1997-02-20 | Address | BUILD #1, 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1992-10-15 | 1997-02-20 | Address | BUILDING NO 1, 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1991-01-08 | 1992-10-15 | Address | 525 PANORAMA TRAIL, BUILD.,1, SUITE 104, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020607000089 | 2002-06-07 | CERTIFICATE OF DISSOLUTION | 2002-06-07 |
010327002851 | 2001-03-27 | BIENNIAL STATEMENT | 2001-01-01 |
990127002149 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970220002225 | 1997-02-20 | BIENNIAL STATEMENT | 1997-01-01 |
930209003139 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
921015000555 | 1992-10-15 | CERTIFICATE OF AMENDMENT | 1992-11-01 |
910108000369 | 1991-01-08 | CERTIFICATE OF INCORPORATION | 1991-01-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State