Name: | EMPIRE MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1817533 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 72 HUTCHINSON BLVD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 HUTCHINSON BLVD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL P D'ALESSIO | Chief Executive Officer | 72 HUTCHINSON BLVD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-17 | 1998-04-27 | Address | 3223 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 1998-04-27 | Address | 3223 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1996-05-17 | 1998-04-27 | Address | 3223 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1994-05-04 | 1996-05-17 | Address | 107 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1700761 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000525002412 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980427002567 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960517002391 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
940504000030 | 1994-05-04 | CERTIFICATE OF INCORPORATION | 1994-05-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State