EMPIRE OF AMERICA REALTY CREDIT CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EMPIRE ACQUISITION CORP. | EMPIRE OF AMERICA REALTY CREDIT CORP. | 1992-10-05 |
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 | - |
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