Search icon

EMPIRE'S AID & SERVICES, INC.

Company Details

Name: EMPIRE'S AID & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (16 years ago)
Entity Number: 3713470
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 244 5TH AVENUE, SUITE G 227, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERMAIN BEMPAH Chief Executive Officer 244 5TH AVENUE, SUITE G.227, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GERMAIN BEMPAH DOS Process Agent 244 5TH AVENUE, SUITE G 227, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-31 2018-08-02 Address 1161 BOSTON ROAD, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2012-08-31 2018-08-02 Address 1161 BOSTON ROAD, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2011-08-09 2018-08-02 Address 1161 BOSTON ROAD, BRONX, NY, 10456, USA (Type of address: Service of Process)
2010-09-22 2012-08-31 Address 6 ALBANY STREET, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2010-09-22 2012-08-31 Address 6 ALBANY STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2010-09-22 2011-08-09 Address 6 ALBANY ST, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2008-08-26 2010-09-22 Address 6 ALBANY STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006469 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140807007279 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120831006058 2012-08-31 BIENNIAL STATEMENT 2012-08-01
110809000588 2011-08-09 CERTIFICATE OF CHANGE 2011-08-09
100922002038 2010-09-22 BIENNIAL STATEMENT 2010-08-01
100816000036 2010-08-16 CERTIFICATE OF AMENDMENT 2010-08-16
080826000782 2008-08-26 CERTIFICATE OF INCORPORATION 2008-08-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State