Search icon

EMPIRE OF AMERICA REALTY CREDIT CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMPIRE OF AMERICA REALTY CREDIT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Apr 1991
Branch of: EMPIRE OF AMERICA REALTY CREDIT CORP., NEW YORK (Company Number 1483612)
Business ALEI: 0261159
Annual report due: 31 Mar 1996
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DANIEL D. BROWN Officer 100 SENECA ST., BUFFALO, NY, 14203, United States 141 HIDDEN RIDGE COMMON, WILLIAMSVILLE, NY, 14221, United States
DAVID W. DISKIN Officer 100 SENECA ST., BUFFALO, NY, 14203, United States 234 BREEZEWOOD COMMON, E. AMHERST, NY, 14051, United States

History

Type Old value New value Date of change
Name change EMPIRE ACQUISITION CORP. EMPIRE OF AMERICA REALTY CREDIT CORP. 1992-10-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001817523 1998-03-23 1998-03-23 Withdrawal Certificate of Withdrawal -
0001543608 1995-05-01 - Annual Report Annual Report 1995
0000972531 1992-10-05 - Amendment Amend Name -
0000297663 1991-04-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information