EMPIRE TECHNICAL SCHOOLS, INC.

Name: | EMPIRE TECHNICAL SCHOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1976 (49 years ago) |
Date of dissolution: | 16 Nov 2011 |
Entity Number: | 390459 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-21 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-02-21 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-10-19 | 1992-02-21 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1979-10-19 | 1992-02-21 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1976-01-29 | 1979-10-19 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000311 | 2011-11-16 | CERTIFICATE OF DISSOLUTION | 2011-11-16 |
20070725050 | 2007-07-25 | ASSUMED NAME CORP INITIAL FILING | 2007-07-25 |
990915001517 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
920221000153 | 1992-02-21 | CERTIFICATE OF CHANGE | 1992-02-21 |
910124000041 | 1991-01-24 | ERRONEOUS ENTRY | 1991-01-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State