Search icon

EMPIRE GARDEN REALTY CORP.

Company Details

Name: EMPIRE GARDEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875788
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 266 Broadway suite # 604, Brooklyn, NY, United States, 11211
Principal Address: 549 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE GARDEN REALTY CORP. DOS Process Agent 266 Broadway suite # 604, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
DOVIE SPERLIN Chief Executive Officer 549 EMPIRE BOULEVARD, BROOKYN, NY, United States, 11225

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 549 EMPIRE BOULEVARD, BROOKYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-10 Address 549 EMPIRE BLVD / SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-02-02 2020-12-02 Address 549 EMPIRE BLVD / SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-02-02 2024-12-10 Address 549 EMPIRE BOULEVARD, BROOKYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2002-11-27 2011-02-02 Address 549 EMPIRE BLVD, BROOKYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001423 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221206002060 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201202060915 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006481 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170411000094 2017-04-11 ANNULMENT OF DISSOLUTION 2017-04-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State