Name: | EMPIRE STATE COLLATERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1980 (45 years ago) |
Entity Number: | 645608 |
ZIP code: | 11518 |
County: | New York |
Place of Formation: | New York |
Address: | 336 ATLANTIC AVENUE, 1st FLOOR, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE STATE COLLATERAL CORP. | DOS Process Agent | 336 ATLANTIC AVENUE, 1st FLOOR, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
ARMAND LASKY | Chief Executive Officer | 336 ATLANTIC AVENUE, 1ST FLOOR, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 336 ATLANTIC AVENUE, 1ST FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 336 ATLANTIC AVENUE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2024-08-02 | Address | 336 ATLANTIC AVENUE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2024-08-02 | Address | 336 ATLANTIC AVENUE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2015-05-29 | 2019-09-17 | Address | 100 MERRICK ROAD, STE 508E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003316 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220316001736 | 2022-03-16 | BIENNIAL STATEMENT | 2020-08-01 |
190917060477 | 2019-09-17 | BIENNIAL STATEMENT | 2018-08-01 |
170110006912 | 2017-01-10 | BIENNIAL STATEMENT | 2016-08-01 |
150529002053 | 2015-05-29 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State