Search icon

EMPIRE ALLIANCE, INC.

Company Details

Name: EMPIRE ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449463
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: 11865 RT 9W, W COXSACKIE, NY, United States, 12192
Principal Address: 11865 ROUTE 9W, W COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J KEEL Chief Executive Officer 11865 ROUTE 9W, W COXSACKIE, NY, United States, 12192

DOS Process Agent

Name Role Address
EMPIRE ALLIANCE, INC. DOS Process Agent 11865 RT 9W, W COXSACKIE, NY, United States, 12192

History

Start date End date Type Value
2012-12-14 2020-12-01 Address 11865 ROUTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2008-12-09 2012-12-14 Address 11865 RT 9W, W COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2008-12-09 2012-12-14 Address 11865 RT 9W, W COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
2006-12-14 2018-12-11 Address 11865 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060226 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006053 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206007674 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141205006467 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121214002093 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State