Search icon

EMPIRE OF AMERICA REALTY FUNDING CORP.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BUTLER, R. CRAIG President 29 BLANTYRE ROAD, BUFFALO, NY

Secretary

Name Role Address
DISKIN, DAVID W. Secretary 1217 DELAWARE AVE., BUFFALO, NY

Director

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

Treasurer

Name Role Address
MEASER, ROBERT P. Treasurer 293 DEERHURST PARK, TONAWANDA, NY

Vice President

Name Role Address
MEASER, ROBERT P. Vice President 293 DEERHURST PARK, TONAWANDA, NY

Events

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