Name: | EMPBANQUE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1963 (62 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 157722 |
ZIP code: | 14202 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 301, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% HISCOCK & BARCLAY, ATTENTION: PAUL W. KUCINSKI, ESQ. | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 301, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-19 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 0.1 |
2023-12-20 | 2024-07-05 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 0.1 |
2023-05-11 | 2023-12-20 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 0.1 |
2023-01-24 | 2023-05-11 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 0.1 |
1986-12-29 | 2023-01-24 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1322748 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
921208000075 | 1992-12-08 | CERTIFICATE OF MERGER | 1992-12-08 |
921110000351 | 1992-11-10 | CERTIFICATE OF CHANGE | 1992-11-10 |
C102938-2 | 1990-02-01 | ASSUMED NAME CORP INITIAL FILING | 1990-02-01 |
B445245-3 | 1987-01-13 | CERTIFICATE OF AMENDMENT | 1987-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State