Search icon

EMPIRE FORCE EVENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE FORCE EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1818763
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 71 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JACLYN BERNSTEIN Chief Executive Officer 71 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-05-15 2002-05-14 Address 71 WEST 23RD STREET, 16TH FLOOR, NEW YORK CITY, NY, 10010, 4102, USA (Type of address: Principal Executive Office)
1998-05-15 2002-05-14 Address 71 WEST 23RD STREET, 16TH FLOOR, NEW YORK, NY, 10010, 4102, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-05-14 Address 71 WEST 23RD STREET, 16TH FLOOR, NEW YORK CITY, NY, 10010, 4102, USA (Type of address: Service of Process)
1996-06-05 1998-05-15 Address ROBERT W HULSMEYER, VP, 71 WEST 23RD STREET STE 1401, NEW YORK, NY, 10010, 4102, USA (Type of address: Chief Executive Officer)
1996-06-05 1998-05-15 Address 71 WEST 23RD STREET, SUITE 1401, NEW YORK, NY, 10010, 4102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858921 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080620002749 2008-06-20 BIENNIAL STATEMENT 2008-05-01
040702002056 2004-07-02 BIENNIAL STATEMENT 2004-05-01
020514002140 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000524002289 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State