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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 112 thorton ave, BOONVILLE, NY, United States, 13309 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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