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
Name | Role | Address |
---|---|---|
HERBERT WETANSON | Chief Executive Officer | 335 OAK AVENUE, RIVER EDGE, NJ, United States, 07661 |
Name | Role | Address |
---|---|---|
40 EMPIRE BOULEVARD, INC. | DOS Process Agent | 335 OAK AVENUE, RIVER EDGE, NJ, United States, 07661 |
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) |
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