EMPIRE DISMANTLEMENT CORP.
Headquarter
Name: | EMPIRE DISMANTLEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2000 (25 years ago) |
Entity Number: | 2560639 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2680 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M MAZUR | Chief Executive Officer | 2058 BUSH RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
EMPIRE DISMANTLEMENT CORP. | DOS Process Agent | 2680 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2058 BUSH RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-10-01 | Address | 2058 BUSH RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-07-29 | Address | 2058 BUSH RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-10-01 | Address | 2680 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039273 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240729001531 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
201001060221 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006191 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161012006152 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State