Search icon

EMPIRE MANAGEMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 HUTCHINSON BLVD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL P D'ALESSIO Chief Executive Officer 72 HUTCHINSON BLVD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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