Search icon

EMPIRE OFFICE SUPPLY INC.

Company Details

Name: EMPIRE OFFICE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2019 (6 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 5499456
ZIP code: 11355
County: Queens
Place of Formation: New York
Activity Description: Empire Office Supply distributes medical supplies.
Address: 43-62 157TH ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-0021

Website http://empiresupplyusa.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE OFFICE SUPPLY INC. DOS Process Agent 43-62 157TH ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DONG SOO YI Chief Executive Officer 43-62 157TH ST, FLUSHING, NY, United States, 11355

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8AVL4
UEI Expiration Date:
2020-04-14

Business Information

Activation Date:
2019-05-03
Initial Registration Date:
2019-04-15

History

Start date End date Type Value
2021-06-01 2025-01-29 Address 43-62 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-01-29 Address 43-62 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-02-22 2021-06-01 Address 33-54 FARRINGTON STREET, 3 FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-02-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129003293 2025-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-22
210601061564 2021-06-01 BIENNIAL STATEMENT 2021-02-01
190222000254 2019-02-22 CERTIFICATE OF INCORPORATION 2019-02-22

Date of last update: 09 Jun 2025

Sources: New York Secretary of State