Name: | EMPIRE INFUSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (30 years ago) |
Entity Number: | 1876360 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 333 Butternut Drive, Suite 102, Suite 102, DeWitt, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL STONE | DOS Process Agent | 333 Butternut Drive, Suite 102, Suite 102, DeWitt, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
APRIL STONE | Chief Executive Officer | 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2023-06-29 | Address | 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000561 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230629001771 | 2023-06-29 | BIENNIAL STATEMENT | 2022-12-01 |
221116001265 | 2022-11-16 | BIENNIAL STATEMENT | 2020-12-01 |
061207002687 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050105002385 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State