Name: | EMPIRE REMODELING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2015 (10 years ago) |
Entity Number: | 4755209 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 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 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000534 | 2015-05-07 | ARTICLES OF ORGANIZATION | 2015-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
69826 | PL VIO | INVOICED | 2009-11-02 | 52300 | PL - Padlock Violation |
100730 | PL VIO | INVOICED | 2008-09-18 | 33300 | PL - Padlock Violation |
66544 | PL VIO | INVOICED | 2007-10-03 | 56000 | PL - Padlock Violation |
69805 | PL VIO | INVOICED | 2007-08-23 | 27500 | PL - Padlock Violation |
69806 | APPEAL | INVOICED | 2007-04-26 | 25 | Appeal Filing Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State