Search icon

MY EMPRESS INC.

Company Details

Name: MY EMPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230746
ZIP code: 08873
County: Queens
Place of Formation: New York
Address: 123 DELMONICO AVENUE, SUITE 1, SOMERSET, NJ, United States, 08873

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BOBBIE L MACK DOS Process Agent 123 DELMONICO AVENUE, SUITE 1, SOMERSET, NJ, United States, 08873

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BOBBIE L MACK Chief Executive Officer 123 DELMONICO AVENUE, SUITE1, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2018-04-02 2020-04-06 Address 14923 45TH AVENUE, SUITE 202, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-04-04 2020-04-06 Address 149-23 45TH AVENUE, SUITE1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-04-04 2020-04-06 Address 149-23 45TH AVENUE, SUITE 1, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2014-04-21 2016-04-04 Address 150-12 112TH AVENUE, SUITE1, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2014-04-21 2016-04-04 Address 150-12 112TH AVENUE, SUITE 1, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2012-04-13 2018-04-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061226 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402007873 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008277 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140421006247 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120413000405 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State