Search icon

EMPIRE REAL ESTATE SALES CO INC

Company Details

Name: EMPIRE REAL ESTATE SALES CO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161333
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 360A HOLBROOK ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER SORNOZA DOS Process Agent 360A HOLBROOK ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHAIM NARKIS Chief Executive Officer 360A HOLBROOK ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 360A HOLBROOK ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-29 2024-11-05 Address 360A HOLBROOK ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-06-27 2024-11-05 Address 360A HOLBROOK ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-06-27 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105004070 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200429060215 2020-04-29 BIENNIAL STATEMENT 2019-06-01
170627010198 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State