Search icon

EMPIRE CASTING LLC

Company Details

Name: EMPIRE CASTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2016 (9 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 4965543
ZIP code: 85286
County: Queens
Place of Formation: California
Address: 1475 s. price rd, CHANDLER, AZ, United States, 85286

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1475 s. price rd, CHANDLER, AZ, United States, 85286

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-11-09 2024-07-15 Address 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-11-09 2024-07-15 Address 122 EAST 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-09-28 2022-11-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-06 2022-11-09 Address 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-05-06 2022-09-28 Address 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-06-20 2022-05-06 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002628 2024-07-01 SURRENDER OF AUTHORITY 2024-07-01
221109001685 2022-11-08 CERTIFICATE OF CHANGE BY ENTITY 2022-11-08
220928031642 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220701003762 2022-07-01 BIENNIAL STATEMENT 2022-06-01
220506002933 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06
211026000243 2021-10-26 BIENNIAL STATEMENT 2021-10-26
170222000033 2017-02-22 CERTIFICATE OF PUBLICATION 2017-02-22
160620000716 2016-06-20 APPLICATION OF AUTHORITY 2016-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-21 No data 152 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State