Search icon

E.M.P. REALTY CORP.

Company Details

Name: E.M.P. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1939 (86 years ago)
Entity Number: 51857
ZIP code: 10006
County: Rockland
Place of Formation: New York
Address: 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 165 PINEHURST AVE, APT C, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PERRELLA Chief Executive Officer 165 PINEHURST AVE, APT C, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
CORNICELLO TENDLER & BAUMEL-CORNICELLO LLP DOS Process Agent 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 165 PINEHURST AVE, APT C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-14 2024-05-08 Address 2 WALL ST, 20TH FL, NEW YORK, NY, 10005, 2072, USA (Type of address: Service of Process)
2014-05-14 2024-05-08 Address 165 PINEHURST AVE, APT C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-01-28 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508004020 2024-05-08 BIENNIAL STATEMENT 2024-05-08
190725002025 2019-07-25 BIENNIAL STATEMENT 2017-10-01
140514002468 2014-05-14 BIENNIAL STATEMENT 2013-10-01
050128000137 2005-01-28 CERTIFICATE OF AMENDMENT 2005-01-28
030731000566 2003-07-31 CERTIFICATE OF MERGER 2003-07-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State