Search icon

EMPIRE STAT, INC.

Headquarter

Company Details

Name: EMPIRE STAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1983 (42 years ago)
Date of dissolution: 23 Jan 2014
Entity Number: 840012
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 EAST 34TH STREET, SUITE 423, NEW YORK, NY, United States, 10001
Principal Address: 19 W 34TH ST, 423, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 EAST 34TH STREET, SUITE 423, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LOUIS W BLOISE JR Chief Executive Officer 19 W 34TH ST, 423, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
P40196
State:
FLORIDA

History

Start date End date Type Value
2001-11-19 2007-01-22 Address 19 W 34TH ST #423, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2001-11-19 2007-01-22 Address 2 RYDER RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2001-11-19 2007-01-31 Address 2 RYDER RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1983-05-06 2001-11-19 Address 377 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123000095 2014-01-23 CERTIFICATE OF DISSOLUTION 2014-01-23
110603002584 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090429002985 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070516002225 2007-05-16 BIENNIAL STATEMENT 2007-05-01
070131000283 2007-01-31 CERTIFICATE OF CHANGE 2007-01-31

Court Cases

Court Case Summary

Filing Date:
2003-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PFEFFER
Party Role:
Plaintiff
Party Name:
EMPIRE STAT, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State