Search icon

EMPIRE PROPERTY RENOVATION, LLC

Company Details

Name: EMPIRE PROPERTY RENOVATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2018 (6 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5401555
ZIP code: 13309
County: Oneida
Place of Formation: Nevada
Address: 112 thorton ave, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
the llc DOS Process Agent 112 thorton ave, BOONVILLE, NY, United States, 13309

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-05 2024-12-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2024-08-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-29 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018059 2024-12-27 SURRENDER OF AUTHORITY 2024-12-27
240805003262 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220929022717 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220803001514 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200820060554 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180829000573 2018-08-29 APPLICATION OF AUTHORITY 2018-08-29

Date of last update: 30 Jan 2025

Sources: New York Secretary of State