Name: | EMPIRE HOME SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1991 (34 years ago) |
Entity Number: | 1557839 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415 |
Principal Address: | 124-20 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TOLEDANO | Chief Executive Officer | 124-20 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415 |
Number | Type | End date |
---|---|---|
31DA0821051 | CORPORATE BROKER | 2025-04-10 |
10301221586 | ASSOCIATE BROKER | 2024-08-14 |
30PA0979278 | ASSOCIATE BROKER | 2025-03-18 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2023-06-01 | Address | 124-20 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2009-06-05 | 2023-06-01 | Address | 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2011-06-28 | Address | 124-16 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1993-02-26 | 2011-06-28 | Address | 124-16 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000400 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211122002347 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
190806002039 | 2019-08-06 | BIENNIAL STATEMENT | 2019-06-01 |
110628002938 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090605002718 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State