EMPIRE PUMP JACKS, INC.

Name: | EMPIRE PUMP JACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1994 (31 years ago) |
Date of dissolution: | 30 Mar 2021 |
Entity Number: | 1825825 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. BREESER | Chief Executive Officer | 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
WILLIAM E. BREESER | DOS Process Agent | 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2020-06-01 | Address | 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2002-07-18 | 2020-06-01 | Address | 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2020-06-01 | Address | 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2002-07-18 | 2014-06-09 | Address | 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2000-06-12 | 2002-07-18 | Address | 160 WINDSOR, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330000227 | 2021-03-30 | CERTIFICATE OF DISSOLUTION | 2021-03-30 |
200601062242 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006050 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006147 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006029 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State