Entity Number 3138595
Status Inactive
NameEMPIRE RIPCO LLC
CountyNassau
Date of registration 16 Dec 2004 (20 years ago) 16 Dec 2004
Date of dissolution 26 Jan 2017 26 Jan 2017
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 420 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, United States, 11753
Address ZIP code 11753
RIPCO REAL ESTATE
DOS Process Agent
420 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, United States, 11753
2006-12-20
2013-01-18
Address
420 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-12-16
2006-12-20
Address
420 JERICHO TURNPIKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
170126000523
2017-01-26
ARTICLES OF DISSOLUTION
2017-01-26
130118006282
2013-01-18
BIENNIAL STATEMENT
2012-12-01
110120002681
2011-01-20
BIENNIAL STATEMENT
2010-12-01
081117002025
2008-11-17
BIENNIAL STATEMENT
2008-12-01
061220002381
2006-12-20
BIENNIAL STATEMENT
2006-12-01
050921000340
2005-09-21
AFFIDAVIT OF PUBLICATION
2005-09-21
050921000337
2005-09-21
AFFIDAVIT OF PUBLICATION
2005-09-21
041216000284
2004-12-16
ARTICLES OF ORGANIZATION
2004-12-16
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts