EMPIRE/RGS INC.

Name: | EMPIRE/RGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1991 (34 years ago) |
Entity Number: | 1580393 |
ZIP code: | 11558 |
County: | New York |
Place of Formation: | New York |
Address: | 46A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHANIEL ARMSTEAD | DOS Process Agent | 46A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
NATHANIEL ARMSTEAD | Chief Executive Officer | 46A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2003-10-22 | Address | 7 MAPLE PL, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2003-10-22 | Address | EAB PLAZA WEST TOWER, 14TH FL, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process) |
1997-10-24 | 2003-10-22 | Address | 7 MAPLE PL, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1996-06-05 | 1997-10-24 | Address | EAB PLAZA, WEST TOWER-14TH FLOOR, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process) |
1993-03-30 | 1997-10-24 | Address | 52 BURNETT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031022002764 | 2003-10-22 | BIENNIAL STATEMENT | 2003-10-01 |
011024002157 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
971024002374 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
960605000086 | 1996-06-05 | CERTIFICATE OF AMENDMENT | 1996-06-05 |
931019002941 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State