EMPIRE PURVEYORS, INC.

Name: | EMPIRE PURVEYORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1982 (44 years ago) |
Entity Number: | 743949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 901 1 AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PINTO | Chief Executive Officer | 901 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 1 AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2004-01-14 | Address | 901 1 AVE, NEW YORK, NY, 10022, 8009, USA (Type of address: Chief Executive Officer) |
1982-01-05 | 1995-04-20 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040114002531 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020129002709 | 2002-01-29 | BIENNIAL STATEMENT | 2002-01-01 |
000217002406 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980120002900 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
950420002332 | 1995-04-20 | BIENNIAL STATEMENT | 1994-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280158 | CNV_SI | INVOICED | 2005-10-04 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State