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
Name | Role | Address |
---|---|---|
MICHAEL MARTOCCI | Chief Executive Officer | 200 VARICK ST, STE 912, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 VARICK ST, STE 912, NEW YORK, NY, United States, 10014 |
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) |
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