Name: | EMPIRE BOULEVARD OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1939 (86 years ago) |
Date of dissolution: | 25 Apr 1985 |
Entity Number: | 51624 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD ST., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISSEKS, MEYERS & VERDON | DOS Process Agent | 30 BROAD ST., NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1939-06-01 | 1947-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1939-06-01 | 1947-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 40 |
1939-06-01 | 1947-01-29 | Address | 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C268003-2 | 1998-12-16 | ASSUMED NAME CORP INITIAL FILING | 1998-12-16 |
B219082-3 | 1985-04-25 | CERTIFICATE OF DISSOLUTION | 1985-04-25 |
B094759-2 | 1984-04-25 | CERTIFICATE OF AMENDMENT | 1984-04-25 |
6933-72 | 1947-01-29 | CERTIFICATE OF AMENDMENT | 1947-01-29 |
6933-73 | 1947-01-29 | CERTIFICATE OF AMENDMENT | 1947-01-29 |
5548-112 | 1939-06-01 | CERTIFICATE OF INCORPORATION | 1939-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State