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