Name: | EMPIRE INVESTMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1984 (41 years ago) |
Entity Number: | 887159 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON SUN WU | Chief Executive Officer | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
LEON SUN WU | DOS Process Agent | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2024-07-09 | Address | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2024-07-09 | Address | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2018-12-04 | 2024-07-09 | Address | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-01-08 | 2018-12-04 | Address | 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004008 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
181204006259 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
150108006198 | 2015-01-08 | BIENNIAL STATEMENT | 2014-11-01 |
121203002143 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
081022002457 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State