Name: | EMPIRE FIELD SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2010 (15 years ago) |
Entity Number: | 3903569 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | DOS Process Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2020-01-06 | Address | 7 BENT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2010-01-25 | 2016-01-04 | Address | P.O. BOX 391, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061923 | 2020-01-06 | BIENNIAL STATEMENT | 2012-01-01 |
200103060654 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180104006611 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160104006541 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140819000483 | 2014-08-19 | CERTIFICATE OF PUBLICATION | 2014-08-19 |
140124006160 | 2014-01-24 | BIENNIAL STATEMENT | 2014-01-01 |
120201002312 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100125000201 | 2010-01-25 | ARTICLES OF ORGANIZATION | 2010-01-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State