Search icon

EMPIRE VEHICLES LLC

Headquarter

Company Details

Name: EMPIRE VEHICLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917414
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 W 57TH ST, 16th Floor, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE VEHICLES LLC, FLORIDA M20000007639 FLORIDA

DOS Process Agent

Name Role Address
C/O LFO MANAGER CORP DOS Process Agent 40 W 57TH ST, 16th Floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-02-24 2024-02-14 Address 40 W 57TH ST, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-04-24 2020-02-24 Address 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-03-28 2014-04-24 Address C/O LFO MANAGER CORP, 40 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-26 2012-03-28 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001893 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220214001052 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200224060302 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180228006238 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160225006032 2016-02-25 BIENNIAL STATEMENT 2016-02-01
140424002013 2014-04-24 BIENNIAL STATEMENT 2014-02-01
121212000807 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12
120328002429 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100518000114 2010-05-18 CERTIFICATE OF PUBLICATION 2010-05-18
100226000178 2010-02-26 ARTICLES OF ORGANIZATION 2010-02-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State