Name: | EMPIRE STATE WEEKLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1946 (79 years ago) |
Entity Number: | 59344 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2010 EMPIRE BLVD., WEBSTER, NY, United States, 14580 |
Address: | 2010 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
W. DAVID YOUNG | Chief Executive Officer | 2010 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2010 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2000-07-03 | Address | 2010 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1959-07-06 | 1993-09-20 | Address | 2010 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1946-07-17 | 1959-07-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1946-07-17 | 1959-07-06 | Address | 36 WEST AVE., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002861 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100806003076 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080722002012 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060706002310 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
C352457-2 | 2004-09-08 | ASSUMED NAME CORP INITIAL FILING | 2004-09-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State