Name: | EMPIRE STATE REALTY SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1983 (42 years ago) |
Entity Number: | 849673 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JAY BIRNBAUM | Chief Executive Officer | 2850 CLOVER ST, PITTSFORD, NY, United States, 14534 |
Number | Type | End date |
---|---|---|
30IE0879260 | ASSOCIATE BROKER | 2024-09-30 |
37IE0874158 | TRADENAME BROKER | 2026-05-15 |
10301214880 | ASSOCIATE BROKER | 2025-06-25 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2005-10-18 | Address | 8 TOBEY ROAD, PITSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2005-10-18 | Address | 8 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2005-10-18 | Address | 8 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1993-01-26 | 1999-07-23 | Address | 6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1999-07-23 | Address | 6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090818002901 | 2009-08-18 | BIENNIAL STATEMENT | 2009-06-01 |
051018002769 | 2005-10-18 | BIENNIAL STATEMENT | 2005-06-01 |
030612002697 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010717002058 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990723002473 | 1999-07-23 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State