Search icon

EMPIRE TRANS-NATIONAL ELECTRONICS

Company Details

Name: EMPIRE TRANS-NATIONAL ELECTRONICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1992 (33 years ago)
Date of dissolution: 04 Dec 2002
Entity Number: 1643918
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: EMPIRE ELECTRONICS, INC.
Fictitious Name: EMPIRE TRANS-NATIONAL ELECTRONICS
Address: 42ND FLOOR, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V4NUT6H7C4X9 2025-04-25 103 FORT SALONGA RD STE 10, NORTHPORT, NY, 11768, 1454, USA PO BOX 120, NORTHPORT, NY, 11768, 0120, USA

Business Information

URL http://www.empireusa.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2002-01-24
Entity Start Date 1983-09-08
Fiscal Year End Close Date Aug 01

Service Classifications

NAICS Codes 334112, 334220, 335999, 423430, 423440, 423610, 423620, 423690
Product and Service Codes 1140, 1680, 1730, 3405, 3695, 3825, 3950, 4540, 4920, 5905, 5910, 5915, 5920, 5925, 5930, 5935, 5940, 5945, 5950, 5955, 5960, 5961, 5962, 5963, 5965, 5970, 5975, 5977, 5980, 5985, 5990, 5995, 5996, 5998, 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY PAVIS
Role OPERATIONS MANAGER
Address 103 FT SALONGA RD, STE 10, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name NANCY PAVIS
Role CEO
Address 103 FORT SALONGA ROAD, SUITE 10, NORTHPORT, NY, 11768, USA
Government Business
Title PRIMARY POC
Name NANCY PAVIS
Role CEO
Address 103 FT SALONGA RD, STE 10, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name KRISTA FISHER
Role MANAGER
Address 103 FORT SALONGA ROAD, SUITE 10, NORTHPORT, NY, 11768, USA
Past Performance
Title PRIMARY POC
Name KRISTA FISHER
Role MANAGER
Address 103 FT SALONGA ROAD STE 10, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name NANCY PAVIS
Role CEO
Address 103 FORT SALONGA ROAD, SUITE 10, NORTHPORT, NY, 11768, USA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION, C/O PERELSON WEINER LLP DOS Process Agent 42ND FLOOR, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-06-15 2002-12-04 Address 235 WEST 48TH STREET, SUITE 33D, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1992-06-15 2002-12-04 Address 235 WEST 48TH STREET, SUITE 33D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021204000397 2002-12-04 SURRENDER OF AUTHORITY 2002-12-04
920615000094 1992-06-15 APPLICATION OF AUTHORITY 1992-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State