Name: | EMPIRE MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1995 (30 years ago) |
Date of dissolution: | 06 Jun 1996 |
Entity Number: | 1932727 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 1995-07-21 | Name | BUDDY L TOY COMPANY INC. |
1995-06-21 | 1995-06-21 | Name | EMPIRE ACQUISITION CORP. |
1995-06-21 | 1995-07-20 | Name | EMPIRE ACQUISITION CORP. |
1995-06-21 | 1996-05-07 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Registered Agent) |
1995-06-21 | 1996-05-07 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960606000176 | 1996-06-06 | CERTIFICATE OF TERMINATION | 1996-06-06 |
960507000318 | 1996-05-07 | CERTIFICATE OF CHANGE | 1996-05-07 |
950721000550 | 1995-07-21 | CERTIFICATE OF AMENDMENT | 1995-07-21 |
950720000219 | 1995-07-20 | CERTIFICATE OF AMENDMENT | 1995-07-20 |
950621000196 | 1995-06-21 | APPLICATION OF AUTHORITY | 1995-06-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State