Search icon

LAST EMPIRE, INC.

Company Details

Name: LAST EMPIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2014 (11 years ago)
Date of dissolution: 18 Nov 2020
Entity Number: 4615299
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 290 NASSAU AVE, 3R, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER LAST Chief Executive Officer 290 NASSAU AVE, 3R, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

History

Start date End date Type Value
2018-07-31 2020-08-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-07-14 2018-07-31 Address 81 DE SALES PL, FLOOR 1, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-31 Address 81 DE SALES PL, FLOOR 1, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2014-07-31 2018-07-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118000458 2020-11-18 CERTIFICATE OF MERGER 2020-11-18
200804060642 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180731006117 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160714006206 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140731000556 2014-07-31 CERTIFICATE OF INCORPORATION 2014-07-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State