Search icon

EMPIRE IMAGING TECHNOLOGIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE IMAGING TECHNOLOGIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1513831
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 15 CORNELL RD, LATHAM, NY, United States, 12110
Principal Address: 878 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK C. WHELAN Chief Executive Officer 878 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
CUSACK & COMPANY DOS Process Agent 15 CORNELL RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2001-03-15 2005-05-03 Address 878 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-03-15 2003-02-26 Address 48 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
1997-08-14 2001-03-15 Address 878 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-08-14 2001-03-15 Address 230 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1994-05-12 1997-08-14 Address 451 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050503002405 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030226002234 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002311 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990322002755 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970814002018 1997-08-14 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State