EMPIRE OF AMERICA REALTY FUNDING CORP. - Florida Company Profile

Entity Name: | EMPIRE OF AMERICA REALTY FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P15050 |
FEI/EIN Number |
161277471
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
DISKIN, DAVID W. | Secretary | 1217 DELAWARE AVE., BUFFALO, NY |
DISKIN, DAVID W. | Director | 1217 DELAWARE AVE., BUFFALO, NY |
MEASER, ROBERT P. | Vice President | 293 DEERHURST PARK, TONAWANDA, NY |
CROSBY, GARY M. | Director | 106 HENNING DRIVE, ORCHARD PARK, NY |
DIXON, KENT | Director | 72 ASPENWOOD DRIVE, EAST AMHERST, NY |
BUTLER, R. CRAIG | President | 29 BLANTYRE ROAD, BUFFALO, NY |
MEASER, ROBERT P. | Treasurer | 293 DEERHURST PARK, TONAWANDA, NY |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-09 | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 | - |
CHANGE OF MAILING ADDRESS | 1989-03-09 | 1 EMPIRE TOWER, 2ND FLOOR, BUFFALO, NY 14202 | - |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State