Name: | EMPIRE WAREHOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1994 (31 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 1836927 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRIVER GREENE, LLP | DOS Process Agent | 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
WILLIAM J MCNEARY IV | Chief Executive Officer | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-06 | 2020-08-19 | Address | 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-06-13 | 2010-08-17 | Address | 22 BEACON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2017-02-06 | Address | W.J. GRANDE MEMORIAL INDL. PK, 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1996-08-21 | 2002-06-13 | Address | DENTON RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 1998-07-17 | Address | 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001455 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-29 |
200819060533 | 2020-08-19 | BIENNIAL STATEMENT | 2020-07-01 |
181203008477 | 2018-12-03 | BIENNIAL STATEMENT | 2018-07-01 |
170206006699 | 2017-02-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701006262 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State