Search icon

EMPIRE CORNER 2 INC.

Company Details

Name: EMPIRE CORNER 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455381
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1415 5TH AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN ZHONG WANG Chief Executive Officer 1415 5TH AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 5TH AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2008-12-26 2016-06-17 Address 1415 5TH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170515006285 2017-05-15 BIENNIAL STATEMENT 2017-01-01
160617006183 2016-06-17 BIENNIAL STATEMENT 2015-01-01
130208002005 2013-02-08 BIENNIAL STATEMENT 2013-01-01
081226002378 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070102000173 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908355 Americans with Disabilities Act - Other 2019-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-09
Termination Date 2020-11-10
Date Issue Joined 2019-12-12
Pretrial Conference Date 2019-09-30
Section 1331
Status Terminated

Parties

Name PRISCILIANO CRISTOBAL BONIFACI
Role Plaintiff
Name EMPIRE CORNER 2 INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State