Search icon

EMPIRE PAYPHONES, INC.

Headquarter

Company Details

Name: EMPIRE PAYPHONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3153271
ZIP code: 10041
County: New York
Place of Formation: New York
Address: 55 WATER STREET, 31ST FLOOR, NEW YORK, NY, United States, 10041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ARONOW DOS Process Agent 55 WATER STREET, 31ST FLOOR, NEW YORK, NY, United States, 10041

Chief Executive Officer

Name Role Address
MARSHALL ARONOW Chief Executive Officer 55 WATER STREET, 31ST FLOOR, NEW YORK, NY, United States, 10041

Links between entities

Type:
Headquarter of
Company Number:
887265
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-932-626
State:
Alabama
Type:
Headquarter of
Company Number:
61bbf12b-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0632859
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0829538
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64858963
State:
ILLINOIS

History

Start date End date Type Value
2007-03-05 2011-01-25 Address 44 WALL STREET, 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-03-05 2011-01-25 Address 44 WALL STREET, 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-01-20 2011-01-25 Address 44 WALL STREET 6TH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1970371 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110125002326 2011-01-25 BIENNIAL STATEMENT 2011-01-01
070305002228 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050120001053 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State