EMPIRE STARTUPS, INC.

Name: | EMPIRE STARTUPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2016 (9 years ago) |
Entity Number: | 5049005 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1250000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN ZANOFF | Chief Executive Officer | 505 WEST 47TH STREET, APT 5FS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 505 WEST 47TH STREET, APT 5FS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-15 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-15 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000131 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221215000988 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
220928010818 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029599 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
191015000354 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State