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