EMPIRE AIR SPECIALTIES, INC.

Name: | EMPIRE AIR SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1994 (31 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 1823220 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 40 KRAFT AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 40 KRAFT AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 KRAFT AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
REBECCA B MINER | Chief Executive Officer | 40 KRAFT AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2022-06-13 | Address | 40 KRAFT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2022-06-13 | Address | 40 KRAFT AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1998-05-05 | 2002-05-30 | Address | 55 CASCADE TERR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1996-05-23 | 2016-06-13 | Address | 55 CASCADE TERRACE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2016-06-13 | Address | 55 CASCADE TERRACE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613001983 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
181011006555 | 2018-10-11 | BIENNIAL STATEMENT | 2018-05-01 |
160613002009 | 2016-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
020530002784 | 2002-05-30 | BIENNIAL STATEMENT | 2002-05-01 |
000524002822 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State