Name: | 1387 EMPIRE BLVD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3049491 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1555 CREEK ST., ROCHESTER, NY, United States, 14625 |
Principal Address: | 1555 CREEK STREET, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER L. SAMUEL, PRES. | DOS Process Agent | 1555 CREEK ST., ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
PETER L SAMUEL | Chief Executive Officer | 1555 CREEK STREET, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2008-05-13 | Address | 1555 CREST STREET, ROCHESTER, NY, 14625, 1179, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2008-05-13 | Address | 1555 CREST STREET, ROCHESTER, NY, 14625, 1179, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1951646 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100526002971 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080513002007 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060511003163 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040505000683 | 2004-05-05 | CERTIFICATE OF INCORPORATION | 2004-05-05 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State