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
Name | Role | Address |
---|---|---|
ALEXANDER LAST | Chief Executive Officer | 290 NASSAU AVE, 3R, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
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) |
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