Name: | EMPIRE GEN HOLDCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2654088 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMPIRE GEN HOLDCO, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2024-09-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-10 | 2011-03-23 | Address | 61 JFK PARKWAY STE. 200, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2001-06-25 | 2007-08-10 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002779 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
190605060444 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-33644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007480 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130610006630 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110601003032 | 2011-06-01 | BIENNIAL STATEMENT | 2011-06-01 |
110323001103 | 2011-03-23 | CERTIFICATE OF CHANGE | 2011-03-23 |
090604002616 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
071003000365 | 2007-10-03 | CERTIFICATE OF AMENDMENT | 2007-10-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State