EMPIRE EDUCATION CORPORATION

Name: | EMPIRE EDUCATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014676 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1 PARK PL, ALBANY, NY, United States, 12205 |
Principal Address: | 1 Park Place, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN J. MCGRATH | Chief Executive Officer | 1 PARK PL, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
EMPIRE EDUCATION CORPORATION | DOS Process Agent | 1 PARK PL, ALBANY, NY, United States, 12205 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 1 PARK PL, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2012-04-05 | 2025-03-26 | Address | 1 PARK PL, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2012-04-05 | 2025-03-26 | Address | 1 PARK PL, STE 1, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-04-04 | 2012-04-05 | Address | 800 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2012-04-05 | Address | 800 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001927 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
220328001709 | 2022-03-28 | BIENNIAL STATEMENT | 2022-02-01 |
150924000320 | 2015-09-24 | CERTIFICATE OF AMENDMENT | 2015-09-24 |
140417002385 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120405002336 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State