Search icon

EMPIRE SZECHUAN INC.

Company Details

Name: EMPIRE SZECHUAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 06 Apr 2007
Entity Number: 1647686
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6600 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6600 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
LI-JUNG CHANG Chief Executive Officer 24 WINDEMERE WAY, WOODBURY, NY, United States, 11717

History

Start date End date Type Value
1993-07-06 2000-06-22 Address 275 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070406000649 2007-04-06 CERTIFICATE OF DISSOLUTION 2007-04-06
060619003178 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040715002078 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020625002416 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000622002221 2000-06-22 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State