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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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