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
Name | Role | Address |
---|---|---|
BOBBIE L MACK | DOS Process Agent | 123 DELMONICO AVENUE, SUITE 1, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
BOBBIE L MACK | Chief Executive Officer | 123 DELMONICO AVENUE, SUITE1, SOMERSET, NJ, United States, 08873 |
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) |
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