Search icon

EMPIRE STATE COLLATERAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
EMPIRE STATE COLLATERAL CORP. DOS Process Agent 336 ATLANTIC AVENUE, 1st FLOOR, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
ARMAND LASKY Chief Executive Officer 336 ATLANTIC AVENUE, 1ST FLOOR, EAST ROCKAWAY, NY, United States, 11518

History

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)

Filings

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