Search icon

EMPIRE STATE CERTIFIED DEVELOPMENT CORPORATION

Company Details

Name: EMPIRE STATE CERTIFIED DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Mar 1981 (44 years ago)
Entity Number: 683572
ZIP code: 10606
County: Albany
Place of Formation: New York
Address: 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
141623901
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-22 2024-05-24 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-08-22 2024-05-24 Address PO BOX 738, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2013-11-21 2022-08-22 Address PO BOX 738, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1994-09-06 2013-11-21 Address P.O. BOX 738, ALBANY, NY, 12201, 0738, USA (Type of address: Service of Process)
1981-03-05 1994-09-06 Address 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000886 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
220822000214 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
131121000375 2013-11-21 CERTIFICATE OF AMENDMENT 2013-11-21
940906000081 1994-09-06 CERTIFICATE OF AMENDMENT 1994-09-06
930323000531 1993-03-23 CERTIFICATE OF AMENDMENT 1993-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State