Search icon

40 EMPIRE BOULEVARD, INC.

Company Details

Name: 40 EMPIRE BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (40 years ago)
Entity Number: 972002
ZIP code: 07661
County: Kings
Place of Formation: New York
Address: 335 OAK AVENUE, RIVER EDGE, NJ, United States, 07661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT WETANSON Chief Executive Officer 335 OAK AVENUE, RIVER EDGE, NJ, United States, 07661

DOS Process Agent

Name Role Address
40 EMPIRE BOULEVARD, INC. DOS Process Agent 335 OAK AVENUE, RIVER EDGE, NJ, United States, 07661

History

Start date End date Type Value
2015-11-17 2019-11-06 Address 335 OAK AVENUE, RIVER EDGE, NJ, 07661, 1116, USA (Type of address: Service of Process)
2009-10-30 2015-11-17 Address SOLOMON GROSSMAN, 335 OAK AVE, RIVER EDGE, NJ, 07661, USA (Type of address: Principal Executive Office)
2006-01-09 2015-11-17 Address 335 OAK AVE, RIVER EDGE, NJ, 07661, 1116, USA (Type of address: Chief Executive Officer)
2006-01-09 2009-10-30 Address 40 EMPIRE BLVD INC, 335 OAK AVE, RIVER EDGE, NJ, 07661, 1116, USA (Type of address: Principal Executive Office)
2006-01-09 2015-11-17 Address C/O SOLOMON GROSSMAN, 335 OAK AVE, RIVER EDGE, NJ, 07661, 1116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060336 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171108006268 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151117006154 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131113006319 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111206002927 2011-12-06 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State