Entity Name: | EMPIRE OF AMERICA REALTY FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P15050 |
FEI/EIN Number | 16-1277471 |
Address: | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 |
Mail Address: | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BUTLER, R. CRAIG | President | 29 BLANTYRE ROAD, BUFFALO, NY |
Name | Role | Address |
---|---|---|
DISKIN, DAVID W. | Secretary | 1217 DELAWARE AVE., BUFFALO, NY |
Name | Role | Address |
---|---|---|
DISKIN, DAVID W. | Director | 1217 DELAWARE AVE., BUFFALO, NY |
CROSBY, GARY M. | Director | 106 HENNING DRIVE, ORCHARD PARK, NY |
DIXON, KENT | Director | 72 ASPENWOOD DRIVE, EAST AMHERST, NY |
Name | Role | Address |
---|---|---|
MEASER, ROBERT P. | Treasurer | 293 DEERHURST PARK, TONAWANDA, NY |
Name | Role | Address |
---|---|---|
MEASER, ROBERT P. | Vice President | 293 DEERHURST PARK, TONAWANDA, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-09 | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 | No data |
CHANGE OF MAILING ADDRESS | 1989-03-09 | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State