Name: | EMPIRE-ORR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1991 (34 years ago) |
Entity Number: | 1580734 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 124 W 60TH ST / #51B, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O ADIEL, 124 W 60TH ST / #51B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ELEANOR ADIEL | DOS Process Agent | 124 W 60TH ST / #51B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ELEANOR ADIEL | Chief Executive Officer | 124 W 60TH ST / #51B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2003-09-08 | Address | 29 THE GRASSLANDS, WOODBURY, NY, 11797, 2821, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2003-09-08 | Address | 29 THE GRASSLANDS, WOODBURY, NY, 11797, 2821, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2003-09-08 | Address | E ADIEL, 29 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1996-01-26 | 2002-09-06 | Address | 360 LEXINGTON AVENNE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-09-26 | 1996-01-26 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051102002748 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030908002342 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
020906002280 | 2002-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
960126000690 | 1996-01-26 | CERTIFICATE OF AMENDMENT | 1996-01-26 |
910926000167 | 1991-09-26 | CERTIFICATE OF INCORPORATION | 1991-09-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State