Search icon

EMPIRE GIFT SHOP INC.

Company Details

Name: EMPIRE GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2011 (14 years ago)
Date of dissolution: 05 May 2015
Entity Number: 4038138
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 179 GRAND ST, STORE 6, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-974-9194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 GRAND ST, STORE 6, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDREW S LI Chief Executive Officer 179 GRAND ST, STORE 6, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1054670-DCA Inactive Business 2002-01-15 2004-12-31

History

Start date End date Type Value
2011-01-05 2013-10-04 Address 196C CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150505000494 2015-05-05 CERTIFICATE OF DISSOLUTION 2015-05-05
131004002066 2013-10-04 BIENNIAL STATEMENT 2013-01-01
110105000032 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-11 No data 196C CENTRE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 196C CENTRE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
545398 RENEWAL INVOICED 2003-01-15 110 CRD Renewal Fee
403238 LICENSE INVOICED 2000-12-05 110 Cigarette Retail Dealer License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State