-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11722
›
-
EMPIRE RES. INC.
Company Details
Name: |
EMPIRE RES. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jul 2003 (22 years ago)
|
Date of dissolution: |
12 Dec 2003 |
Entity Number: |
2933024 |
ZIP code: |
11722
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
145 SYCAMORE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LOUIS PICCININI
|
DOS Process Agent
|
145 SYCAMORE AVENUE, CENTRAL ISLIP, NY, United States, 11722
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031212000189
|
2003-12-12
|
CERTIFICATE OF DISSOLUTION
|
2003-12-12
|
030722000353
|
2003-07-22
|
CERTIFICATE OF INCORPORATION
|
2003-07-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8804803
|
Other Contract Actions
|
1988-07-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
10
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-07-12
|
Termination Date |
1989-01-27
|
Parties
Name |
HIGHLANDS INS CO
|
Role |
Plaintiff
|
|
Name |
EMPIRE RES. INC.
|
Role |
Defendant
|
|
|
8900182
|
Marine Contract Actions
|
1989-01-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
20
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-01-10
|
Termination Date |
1989-07-06
|
Parties
Name |
EMPIRE RES. INC.
|
Role |
Plaintiff
|
|
Name |
M V THALASSINI MANA
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State