Empire Building Corp. Overview
Empire Building Corp. filed as a Domestic Corporation in the State of Nevada on Friday, November 4, 1960 and is approximately sixty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Empire Building Corp.
Network Visualizer
Advertisements
Key People
Who own Empire Building Corp.
Name | |
---|---|
John M. Goodman 44 |
President
Treasurer
|
Robert E. Lewis 19 |
President
Director
|
Jean-Jacques Dupre 9 |
Secretary
|
Kenneth Corhan 18 |
Secretary
|
Randall W. Lewis 18 |
Secretary
|
Other Companies for Empire Building Corp.
Empire Building Corp. is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lcdx Lhn-P, Lp |
Active
|
2015 |
1
|
Member
|
Lcdx Lp-C, Lp |
Active
|
2015 |
1
|
Gplp
|
Lcdx Lhn-C, Lp |
Active
|
2015 |
1
|
Gplp
|
Lcdx Lp-P, Lp |
Active
|
2015 |
1
|
Gplp
|
Lprop Cougar, LLC |
Inactive
|
1998 |
1
|
Member
|
Known Addresses for Empire Building Corp.
Corporate Filings for Empire Building Corp.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00688576 |
Date Filed: | Friday, August 31, 1973 |
Registered Agent | Lewis Operating Corp |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1437-1960 |
Date Filed: | Friday, November 4, 1960 |
Registered Agent | Lewis Operating Corp |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1960 | Articles of Incorporation | ||
11/4/1960 | Initial List | ||
5/5/1961 | Annual List | ||
7/26/1962 | Annual List | ||
4/3/1963 | Annual List | ||
8/17/1964 | Annual List | ||
6/8/1965 | Annual List | ||
2/10/1966 | Merger | AGREEMENT OF MERGER MERGING "RALPH M. LEWIS & SONS, INC." INTO THIS COMPANY | |
5/11/1966 | Annual List | ||
4/12/1967 | Annual List | ||
4/18/1968 | Annual List | ||
6/5/1969 | Annual List | ||
3/13/1970 | Annual List | ||
4/1/1971 | Annual List | ||
7/3/1972 | Annual List | ||
7/1/1973 | Annual List | ||
8/28/1973 | Amendment | INCREASED TO $100,000.00 | |
8/28/1973 | Merger | AGREEMENT OF MERGER-MERGING LEWIS HOMES, INC. A CALIF. CORPORATION INTO THIS COMPANY CAPITAL STOCK | |
9/27/1973 | Merger | AGREEMENT OF MERGER MERGING HEART'S DESIRE HOMES, INC. (A CALIFORNIA CORP.) INTO THIS COMPANY. | |
11/26/1973 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 402 NORTH CARSON STREET CARSON CITY NV 89701 | |
12/3/1973 | Merger | AGREEMENT OF MERGER-MERGING K & L BUILDING CO., INC. A CALIF. CORPORATION INTO THIS COMPANY | |
4/26/1974 | Annual List | ||
5/25/1975 | Annual List | ||
3/2/1976 | Annual List | ||
11/16/1977 | Registered Agent Address Change | ROBERT E LEWIS 1095 E YORK WAY SPARKS NV | |
3/31/1978 | Annual List | ALO78-79 | |
7/7/1978 | Amendment | NO CHANGE IN TOTAL AUTHORIZED CAPITAL STOCK | |
3/6/1979 | Annual List | ALO79-80 | |
1/20/1982 | Annual List | ALO81-82 | |
10/2/1982 | Annual List | ||
11/3/1983 | Annual List | ||
11/19/1984 | Annual List | ||
10/9/1985 | Annual List | ||
10/27/1986 | Annual List | ||
11/19/1987 | Annual List | ALO87-88 | |
9/13/1988 | Annual List | ||
10/14/1989 | Registered Agent Change | ROBERT E. LEWIS P O BOX 19297 F B 5240 S. POLARIS AVENUE LAS VEGAS NV 89119 F B | |
11/30/1989 | Annual List | ||
4/30/1990 | Amended List | ||
11/28/1990 | Annual List | ||
11/26/1991 | Annual List | ||
2/18/1992 | Amendment | LEWIS BUILDING CO., INC. DMFBCc{ 001 | |
11/30/1992 | Annual List | ||
11/1/1993 | Annual List | ||
10/25/1994 | Annual List | ||
11/20/1995 | Annual List | ALO95-96 | |
11/6/1996 | Annual List | ALO96-97 | |
12/10/1998 | Annual List | ||
5/6/1999 | Registered Agent Change | ROBERT E. LEWIS 3325 ALI BABA LN #603 BOX 19297 LAS VEGAS NV 89132 RAJ | |
11/28/1999 | Annual List | ||
12/22/1999 | Registered Agent Address Change | LEWIS OPERATING CORP. #603 MJM 3325 ALI BABA LN. LAS VEGAS NV 89118 MJM | |
12/2/2000 | Annual List | ||
11/19/2001 | Annual List | ||
10/15/2002 | Annual List | ||
11/24/2003 | Annual List | ||
12/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/17/2005 | Annual List | ||
11/29/2006 | Annual List | ||
11/30/2007 | Annual List | ||
11/24/2008 | Annual List | ||
11/25/2009 | Annual List | ||
11/30/2010 | Annual List | 10/11 | |
11/30/2011 | Annual List | 11-12 | |
11/19/2012 | Annual List | 12-13 | |
11/27/2013 | Annual List | 13-14 | |
11/25/2014 | Annual List | 14/15 | |
11/6/2015 | Annual List | ||
11/8/2016 | Annual List | ||
11/8/2016 | Registered Agent Change | ||
11/29/2017 | Annual List | 2017-2018 | |
3/1/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Empire Building Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Empire Building Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1156 N Mountain Ave Upland, CA 91786
PO Box 670 Upland, CA 91785
5240 Polaris Ave Las Vegas, NV 89118
These addresses are known to be associated with Empire Building Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records