Name: | EMPIRE BIAS BINDING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1948 (77 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 63061 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, SUITE 1200, NEW YORK, NY, United States, 10016 |
Principal Address: | 34-39 31ST ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRESNER & HENLE | DOS Process Agent | 419 PARK AVE SOUTH, SUITE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SEYMOUR GOLDBERG | Chief Executive Officer | 34-39 31ST ST, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1955-01-24 | 2002-02-13 | Address | 15 W 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1948-08-02 | 1955-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-08-02 | 1955-01-24 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803625 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020213002595 | 2002-02-13 | BIENNIAL STATEMENT | 2000-08-01 |
A799886-2 | 1981-09-23 | ASSUMED NAME CORP INITIAL FILING | 1981-09-23 |
A538894-5 | 1978-12-20 | CERTIFICATE OF MERGER | 1978-12-20 |
8925-34 | 1955-01-24 | CERTIFICATE OF AMENDMENT | 1955-01-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State