Name: | EMPIRE BONDING AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2000 (25 years ago) |
Entity Number: | 2573668 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 62 NICHOLS COURT, STE 201, HEMPSTEAD, NY, United States, 11550 |
Address: | 62 NICHOLAS COURT, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE ESQUENAZI | Chief Executive Officer | 62 NICHOLS COURT, STE 201, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 NICHOLAS COURT, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-09 | 2010-11-05 | Address | 288 ARCH ST, OCEANSIDE, NY, 11572, 4360, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2010-11-05 | Address | 288 ARCHST, OCEANSIDE, NY, 11572, 4360, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161110006241 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
150318006321 | 2015-03-18 | BIENNIAL STATEMENT | 2014-11-01 |
121130002122 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101105002658 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081104002620 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State