Search icon

EMPIRE SPORTING GOODS MFG. CO. INC.

Company Details

Name: EMPIRE SPORTING GOODS MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1925 (100 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 20302
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 443 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 450000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHARLES RAUCH Chief Executive Officer 23 CUNNINGHAM DR., WEST ORANGE, NY, United States, 07057

History

Start date End date Type Value
1959-01-29 1994-01-21 Address 443 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1952-12-22 1959-01-29 Shares Share type: CAP, Number of shares: 0, Par value: 350000
1946-12-27 1952-12-22 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1938-11-02 1946-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1927-04-21 1938-11-02 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
DP-2112515 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990128002521 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970501002220 1997-05-01 BIENNIAL STATEMENT 1997-01-01
C220890-2 1995-03-20 ASSUMED NAME CORP INITIAL FILING 1995-03-20
940121002809 1994-01-21 BIENNIAL STATEMENT 1994-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State