Search icon

EMPIRE PUMP & MOTOR CORP.

Print

Details

Entity Number 1051223

Status Active

NameEMPIRE PUMP & MOTOR CORP.

CountyNew York

Date of registration 17 Jan 1986 (39 years ago)

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

Chief Executive Officer

Name Role Address

EFRAIM BLUMENBERG

Chief Executive Officer

150 W 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 W 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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