EMPIRE BUSINESS FORMS, INC.

Name: | EMPIRE BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1978 (47 years ago) |
Date of dissolution: | 05 Oct 2018 |
Entity Number: | 496083 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 265 LAKE SHORE DR, PLESANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RICE | Chief Executive Officer | PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2010-07-01 | Address | 222 HURLEY RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2010-07-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2006-06-07 | Address | 305 HURLEY RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office) |
1978-06-21 | 1995-07-18 | Address | 313 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005000607 | 2018-10-05 | CERTIFICATE OF DISSOLUTION | 2018-10-05 |
140611006574 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
20140312008 | 2014-03-12 | ASSUMED NAME CORP INITIAL FILING | 2014-03-12 |
120713003027 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100701002352 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State