Name: | EMPIRE STATE RECOVERY SERVICES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2011 (14 years ago) |
Entity Number: | 4043411 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 290 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL SHTAYNBERGER | Chief Executive Officer | PO BOX 1964, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
EMPIRE STATE RECOVERY SERVICES LIMITED | DOS Process Agent | 290 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-01-02 | Address | PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-01-02 | Address | 290 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002517 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230609003094 | 2023-06-09 | BIENNIAL STATEMENT | 2023-01-01 |
210104060748 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
180424002029 | 2018-04-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
170104006982 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State