EMPIRE FINANCIAL MANAGEMENT COMPANY LLC

Name: | EMPIRE FINANCIAL MANAGEMENT COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2008 (17 years ago) |
Entity Number: | 3617064 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O GREGG ZEOLI | DOS Process Agent | 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2024-01-08 | Address | 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2018-01-08 | 2023-12-12 | Address | 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2016-01-04 | 2018-01-08 | Address | 100 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-01-23 | 2016-01-04 | Address | 2 RECTOR STREET, 15TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2008-01-14 | 2008-01-23 | Address | 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003347 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
231212001630 | 2023-12-12 | BIENNIAL STATEMENT | 2022-01-01 |
200109060098 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180108006071 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104007571 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State