Search icon

EMPIRE FILM PRODUCTIONS, INC.

Company Details

Name: EMPIRE FILM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2000 (25 years ago)
Entity Number: 2538367
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-18 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-18 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-08-02 2006-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000770 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001138 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
060718000276 2006-07-18 CERTIFICATE OF CHANGE 2006-07-18
060601000755 2006-06-01 ANNULMENT OF DISSOLUTION 2006-06-01
DP-1700750 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000802000551 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State