Search icon

EMPIRE COLOR LITHOGRAPHERS, INC.

Company Details

Name: EMPIRE COLOR LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1947 (77 years ago)
Entity Number: 81250
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK ST, STE 912, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARTOCCI Chief Executive Officer 200 VARICK ST, STE 912, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 VARICK ST, STE 912, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
135624836
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-06 2014-01-28 Address 200 VARICK ST, STE 504, NEW YORK, NY, 10014, 4810, USA (Type of address: Service of Process)
2001-12-06 2014-01-28 Address 200 VARICK ST, STE 504, NEW YORK, NY, 10014, 4810, USA (Type of address: Chief Executive Officer)
2001-12-06 2014-01-28 Address 200 VARICK ST, STE 504, NEW YORK, NY, 10014, 4810, USA (Type of address: Principal Executive Office)
1995-06-29 2001-12-06 Address 200 VARICK ST, NEW YORK, NY, 10014, 4810, USA (Type of address: Principal Executive Office)
1995-06-29 2001-12-06 Address 200 VARICK ST, NEW YORK, NY, 10014, 4810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150928000580 2015-09-28 CERTIFICATE OF AMENDMENT 2015-09-28
140128002311 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120109002281 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091223002564 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080107002042 2008-01-07 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State