EMPORIUM PARTNERS USA INC.

Name: | EMPORIUM PARTNERS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2006 (19 years ago) |
Entity Number: | 3423778 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 Industrial Blvd., Unit A, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW WAKEFIELD | Chief Executive Officer | 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 10-11 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-18 | 2024-10-01 | Address | 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042009 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019001846 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201013060441 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007778 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007291 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State