Search icon

EMPIRE-WATERTOWN, INC.

Print

Details

Entity Number 3400381

Status Inactive

NameEMPIRE-WATERTOWN, INC.

CountyOneida

Date of registration 14 Aug 2006 (18 years ago)

Date of dissolution 23 Dec 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 353, UTICA, NY, United States, 13503

Address ZIP code

Principal Address 3 BRENTWOOD LANE, UTICA, NY, United States, 13501

Principal Address ZIP code 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 353, UTICA, NY, United States, 13503

Chief Executive Officer

Name Role Address

STEVEN R KOWALSKY

Chief Executive Officer

PO BOX 514, UTICA, NY, United States, 13503

History

Start date End date Type Value

2006-08-14

2022-09-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

221223000287

2022-12-22

CERTIFICATE OF MERGER

2022-12-22

140806006178

2014-08-06

BIENNIAL STATEMENT

2014-08-01

120816002428

2012-08-16

BIENNIAL STATEMENT

2012-08-01

101005002706

2010-10-05

BIENNIAL STATEMENT

2010-08-01

080805003098

2008-08-05

BIENNIAL STATEMENT

2008-08-01

060814000681

2006-08-14

CERTIFICATE OF INCORPORATION

2006-08-14

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts