Search icon

EMPIRE PROJECTS, INC.

Company Details

Name: EMPIRE PROJECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894191
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVENUE OF THE AMERICAS, 2nd Floor, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BERNSTEIN Chief Executive Officer 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
EMPIRE PROJECTS, INC. DOS Process Agent 1345 AVENUE OF THE AMERICAS, 2nd Floor, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 59 W 19TH STREET / #6A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-04-30 Address 59 W 19TH STREET / #6A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 59 W 19TH STREET / #6A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026803 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240906001340 2024-09-06 BIENNIAL STATEMENT 2024-09-06
170512000607 2017-05-12 ANNULMENT OF DISSOLUTION 2017-05-12
DP-2148433 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090529002117 2009-05-29 BIENNIAL STATEMENT 2009-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State