Entity Number 1886196
Status Inactive
NameEMPIRE ARCHITECTURAL SYSTEMS, INC.
CountyMontgomery
Date of registration 19 Jan 1995 (30 years ago) 19 Jan 1995
Date of dissolution 21 Sep 2015 21 Sep 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1188 CAYADUTTA ST & ROUTE 334, FONDA, NY, United States, 12068
Address ZIP code 12068
Principal Address 1188 CAYADUTLA ST & ROUTE 334, FONDA, NY, United States, 12068
Principal Address ZIP code 12068
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O KEYMARK CORPORATION
DOS Process Agent
1188 CAYADUTTA ST & ROUTE 334, FONDA, NY, United States, 12068
WILLIAM KELLER III
Chief Executive Officer
43 WESSUM WOODS ROAD, GLOVERSVILLE, NY, United States, 12078
1999-02-02
2011-02-04
Address
1188 CAYADUTLA ST & RTE 334, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1997-07-09
2011-02-04
Address
1188 CAYADUTTA ST. & RTE. 334, FONDA, NY, 12068, USA (Type of address: Service of Process)
1995-01-19
1997-07-09
Address
18 SENECA ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
150921000407
2015-09-21
CERTIFICATE OF DISSOLUTION
2015-09-21
150202007741
2015-02-02
BIENNIAL STATEMENT
2015-01-01
110204002502
2011-02-04
BIENNIAL STATEMENT
2011-01-01
090102003013
2009-01-02
BIENNIAL STATEMENT
2009-01-01
050316002773
2005-03-16
BIENNIAL STATEMENT
2005-01-01
030225002098
2003-02-25
BIENNIAL STATEMENT
2003-01-01
010112002390
2001-01-12
BIENNIAL STATEMENT
2001-01-01
990202002215
1999-02-02
BIENNIAL STATEMENT
1999-01-01
970709000469
1997-07-09
CERTIFICATE OF AMENDMENT
1997-07-09
950119000019
1995-01-19
CERTIFICATE OF INCORPORATION
1995-01-19
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts