Entity Number 1051223
Status Active
NameEMPIRE PUMP & MOTOR CORP.
CountyNew York
Date of registration 17 Jan 1986 (39 years ago) 17 Jan 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 150 W 26TH ST, NEW YORK, NY, United States, 10001
Principal Address ZIP code 10001
Address 150 W 26TH STREET, NEW YORK, NY, United States, 10001
Address ZIP code 10001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
EFRAIM BLUMENBERG
Chief Executive Officer
150 W 26TH ST, NEW YORK, NY, United States, 10001
THE CORPORATION
DOS Process Agent
150 W 26TH STREET, NEW YORK, NY, United States, 10001
2023-03-23
2024-05-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-09
1998-02-27
Address
249 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-01-17
2023-03-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-17
1995-06-09
Address
249 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
140211002251
2014-02-11
BIENNIAL STATEMENT
2014-01-01
120203002770
2012-02-03
BIENNIAL STATEMENT
2012-01-01
100412003158
2010-04-12
BIENNIAL STATEMENT
2010-01-01
080714002170
2008-07-14
BIENNIAL STATEMENT
2008-01-01
060209002846
2006-02-09
BIENNIAL STATEMENT
2006-01-01
040219002336
2004-02-19
BIENNIAL STATEMENT
2004-01-01
020102002326
2002-01-02
BIENNIAL STATEMENT
2002-01-01
000203002420
2000-02-03
BIENNIAL STATEMENT
2000-01-01
980227002271
1998-02-27
BIENNIAL STATEMENT
1998-01-01
950609002265
1995-06-09
BIENNIAL STATEMENT
1993-01-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts