Entity Number 2506010
Status Inactive
NameEMPIRE BLOCK INC.
CountyOrleans
Date of registration 03 May 2000 (24 years ago) 03 May 2000
Date of dissolution 22 Mar 2023 22 Mar 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 430 EAST AVENUE, ALBION, NY, United States, 14411
Address ZIP code 14411
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SANFORD A. CHURCH
Chief Executive Officer
430 EAST AVENUE, ALBION, NY, United States, 14411
EMPIRE BLOCK INC.
DOS Process Agent
430 EAST AVENUE, ALBION, NY, United States, 14411
2018-05-02
2023-04-20
Address
430 EAST AVENUE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2018-05-02
2023-04-20
Address
430 EAST AVENUE, ALBION, NY, 14411, USA (Type of address: Service of Process)
2002-05-10
2018-05-02
Address
3 E BANK ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2002-05-10
2018-05-02
Address
3 E BANK ST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2000-05-03
2023-03-22
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-03
2018-05-02
Address
3 EAST BANK STREET, ALBION, NY, 14411, USA (Type of address: Service of Process)
230420002333
2023-03-22
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-03-22
200504060313
2020-05-04
BIENNIAL STATEMENT
2020-05-01
180502007356
2018-05-02
BIENNIAL STATEMENT
2018-05-01
160511006896
2016-05-11
BIENNIAL STATEMENT
2016-05-01
140505006695
2014-05-05
BIENNIAL STATEMENT
2014-05-05
120508006261
2012-05-08
BIENNIAL STATEMENT
2012-05-01
100514002218
2010-05-14
BIENNIAL STATEMENT
2010-05-01
080516002927
2008-05-16
BIENNIAL STATEMENT
2008-05-01
060519002946
2006-05-19
BIENNIAL STATEMENT
2006-05-01
040607002073
2004-06-07
BIENNIAL STATEMENT
2004-05-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts