-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
EMPIRE LAND LLC
Company Details
Name: |
EMPIRE LAND LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Jul 1998 (27 years ago)
|
Date of dissolution: |
23 Dec 2015 |
Entity Number: |
2276715 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
655 THIRD AVE / 14TH FL, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
C/O CHAMPION PARKING
|
DOS Process Agent
|
655 THIRD AVE / 14TH FL, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2008-09-16
|
2012-08-01
|
Address
|
655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process)
|
1998-07-07
|
2008-09-16
|
Address
|
545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151223000019
|
2015-12-23
|
ARTICLES OF DISSOLUTION
|
2015-12-23
|
140710007039
|
2014-07-10
|
BIENNIAL STATEMENT
|
2014-07-01
|
120801002040
|
2012-08-01
|
BIENNIAL STATEMENT
|
2012-07-01
|
100719002503
|
2010-07-19
|
BIENNIAL STATEMENT
|
2010-07-01
|
081211002089
|
2008-12-11
|
BIENNIAL STATEMENT
|
2008-07-01
|
080916000024
|
2008-09-16
|
CERTIFICATE OF CHANGE
|
2008-09-16
|
981026000181
|
1998-10-26
|
AFFIDAVIT OF PUBLICATION
|
1998-10-26
|
981026000178
|
1998-10-26
|
AFFIDAVIT OF PUBLICATION
|
1998-10-26
|
980707000734
|
1998-07-07
|
ARTICLES OF ORGANIZATION
|
1998-07-07
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State