Search icon

FIRST EMPIRE ASSET MANAGEMENT, INC.

Headquarter

Company Details

Name: FIRST EMPIRE ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1994 (31 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 1791617
ZIP code: 63102
County: Suffolk
Place of Formation: New York
Principal Address: 100 MOTOR PARKWAY 2ND FLR, HAUPPAUGE, NY, United States, 11788
Address: 501 N. Broadway ave, 2ND FLOOR, St. Louis, MO, United States, 63102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC NEEDLEMAN Chief Executive Officer 501 N. BROADWAY AVE, ST. LOUIS, MO, United States, 63102

DOS Process Agent

Name Role Address
CRAIG SHERWOOD DOS Process Agent 501 N. Broadway ave, 2ND FLOOR, St. Louis, MO, United States, 63102

Links between entities

Type:
Headquarter of
Company Number:
F94000004588
State:
FLORIDA

Legal Entity Identifier

LEI Number:
2549000WJ57PUNUCVQ47

Registration Details:

Initial Registration Date:
2018-05-22
Next Renewal Date:
2019-05-22
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-09-14 2016-09-21 Address 100 MOTOR PARKWAY 2ND FLR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-02-01 2010-09-14 Address NO. 350 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130001630 2021-11-30 CERTIFICATE OF MERGER 2021-11-30
210715001689 2021-07-15 BIENNIAL STATEMENT 2021-07-15
181207006466 2018-12-07 BIENNIAL STATEMENT 2018-02-01
160921006043 2016-09-21 BIENNIAL STATEMENT 2016-02-01
140421002160 2014-04-21 BIENNIAL STATEMENT 2014-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State