Search icon

EMPIRE MERCHANT GROUP LLC

Company Details

Name: EMPIRE MERCHANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716324
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1544 EAST 13TH UNIT #C5A, BROOKLYN, NY, United States, 11230

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GYNVFQ2HMMJ5 2021-11-11 1544 E 13TH ST, BROOKLYN, NY, 11230, 7281, USA 2167 EAST 21ST ST. SUITE 252, OTHER, NY, 11229, USA

Business Information

URL www.etranslationservices.com
Division Name ETRANSLATION SERVICES
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-06-11
Initial Registration Date 2020-05-13
Entity Start Date 2019-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930
Product and Service Codes R608

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANA J. PANA
Role MS.
Address 2167 EAST 21ST ST. SUITE 252, BROOKLYN, NY, 11229, USA
Government Business
Title PRIMARY POC
Name ANA J. PANA
Role MS.
Address 2167 EAST 21ST ST. SUITE 252, BROOKLYN, NY, 11229, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1544 EAST 13TH UNIT #C5A, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2015-09-10 2023-06-29 Address 1544 EAST 13TH UNIT #C5A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-02-25 2015-09-10 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629002189 2023-06-29 BIENNIAL STATEMENT 2023-02-01
150910000038 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
150728000084 2015-07-28 CERTIFICATE OF PUBLICATION 2015-07-28
150225010296 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State