Search icon

FIRST EMPIRE HOLDING CORP.

Headquarter

Company Details

Name: FIRST EMPIRE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690429
ZIP code: 63102
County: Suffolk
Place of Formation: New York
Address: 501 N. Broadway ave, 2ND FLOOR, saint louis, MO, United States, 63102
Principal Address: 100 MOTOR PKWY, 2ND FL, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG SHERWOOD DOS Process Agent 501 N. Broadway ave, 2ND FLOOR, saint louis, MO, United States, 63102

Chief Executive Officer

Name Role Address
ERIC NEEDLEMAN Chief Executive Officer 501 N. BROADWAY AVE, ST. LOUIS, MO, United States, 63102

Links between entities

Type:
Headquarter of
Company Number:
0787827
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
320254913
Plan Year:
2020
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
128
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-21 2016-09-21 Address 100 MOTOR PKWY, 2ND FL, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-06-27 2010-09-21 Address 100 MOTOR PARKWAY 2ND FLOOR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715001670 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180611006467 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160921006044 2016-09-21 BIENNIAL STATEMENT 2016-06-01
141125006435 2014-11-25 BIENNIAL STATEMENT 2014-06-01
121219001176 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State