Search icon

EMPIRE BANCORP, INC.

Company Details

Name: EMPIRE BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2013 (12 years ago)
Date of dissolution: 30 Oct 2020
Entity Number: 4378083
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: ATTN: DOUGLAS C. MANDITCH, 1707 VETERANS HIGHWAY, STE. 8, ISLANDIA, NY, United States, 11749
Principal Address: 1707 VETERANS HIGHWAY, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 150000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DOUGLAS C. MANDITCH, 1707 VETERANS HIGHWAY, STE. 8, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
DOUGLAS MANDITCH Chief Executive Officer 1707 VETERANS HIGHWAY, ISLANDIA, NY, United States, 11749

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001629659
Phone:
631-348-4444

Latest Filings

Form type:
D
File number:
021-253512
Filing date:
2015-12-21
File:
Form type:
D
File number:
021-231459
Filing date:
2015-01-06
File:

Legal Entity Identifier

LEI Number:
549300VM5JYEPWWV5L25

Registration Details:

Initial Registration Date:
2014-12-24
Next Renewal Date:
2021-04-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-03-22 2015-09-04 Shares Share type: PAR VALUE, Number of shares: 130000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201030000284 2020-10-30 CERTIFICATE OF MERGER 2020-10-30
201030000185 2020-10-30 CERTIFICATE OF MERGER 2020-10-30
201019060100 2020-10-19 BIENNIAL STATEMENT 2019-03-01
150904000343 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04
141219000221 2014-12-19 CERTIFICATE OF AMENDMENT 2014-12-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State