Name: | EMPIRE STATE FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1971 (54 years ago) |
Entity Number: | 301117 |
ZIP code: | 11561 |
County: | Queens |
Place of Formation: | New York |
Address: | 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 2010000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
BRYAN GLASS | Chief Executive Officer | 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 20 W. PARK AVE., SUITE 308, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 20 W. PARK AVE., SUITE 308, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 2010000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023102 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240229002132 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
20140407066 | 2014-04-07 | ASSUMED NAME CORP INITIAL FILING | 2014-04-07 |
131009000519 | 2013-10-09 | CERTIFICATE OF AMENDMENT | 2013-10-09 |
130114006373 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State