EMPIRE GENOMICS LLC

Name: | EMPIRE GENOMICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (20 years ago) |
Date of dissolution: | 24 Dec 2021 |
Entity Number: | 3301859 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
EMPIRE GENOMICS LLC | DOS Process Agent | 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-23 | 2021-12-24 | Address | 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-02-15 | 2021-02-23 | Address | 700 MICHIGAN AVENUE, STE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2008-01-16 | 2012-02-15 | Address | 701 ELLICOTT ST STE 203, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2006-01-06 | 2008-01-16 | Address | LIPPES MATHIAS WEXLER ETAL, 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211224000113 | 2021-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-22 |
210223060341 | 2021-02-23 | BIENNIAL STATEMENT | 2020-01-01 |
140221002216 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120215002134 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100202003062 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State