Search icon

EMPIRE COMMERCIAL & RESIDENTIAL REALTY, LLC

Company Details

Name: EMPIRE COMMERCIAL & RESIDENTIAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2008 (17 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 3631837
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, FRONT DESK, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EMPIRE COMMERCIAL & RESIDENTIAL REALTY, LLC DOS Process Agent 1460 BROADWAY, FRONT DESK, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-27 2024-02-10 Address 1460 BROADWAY, FRONT DESK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-05-31 2023-12-27 Address 1460 BROADWAY, FRONT DESK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-24 2018-05-31 Address 1440 BROADWAY, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-11-28 2012-09-24 Address 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-20 2011-11-28 Address MADLENA PRESTON, 249 WEST 34TH STREET, ROOM 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-14 2009-11-20 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000475 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
231227001170 2023-12-27 BIENNIAL STATEMENT 2023-12-27
180531006284 2018-05-31 BIENNIAL STATEMENT 2018-02-01
140326002148 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120924002363 2012-09-24 BIENNIAL STATEMENT 2012-02-01
111128000427 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
100303002068 2010-03-03 BIENNIAL STATEMENT 2010-02-01
091120000048 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
081121000238 2008-11-21 CERTIFICATE OF PUBLICATION 2008-11-21
080214000582 2008-02-14 ARTICLES OF ORGANIZATION 2008-02-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State