Name: | ESTON REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1955 (70 years ago) |
Date of dissolution: | 02 Oct 2001 |
Entity Number: | 103875 |
ZIP code: | 01982 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 2007, SOUTH HAMILTON, MA, United States, 01982 |
Principal Address: | 37 MIDDLEBURY LANE, BEVERLY, MA, United States, 01915 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DIANA E DAWKINS | DOS Process Agent | PO BOX 2007, SOUTH HAMILTON, MA, United States, 01982 |
Name | Role | Address |
---|---|---|
DIANA E DAWKINS | Chief Executive Officer | PO BOX 2007, SOUTH HAMILTON, MA, United States, 01982 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 1997-06-16 | Address | 2 MORGAN AVE - BOX 8, NEWBURY, MA, 01951, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1999-07-09 | Address | PO BOX 116 - SOUTHVIEW STATION, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1997-06-16 | Address | 2 MORGAN AVE. - BOX 8, NEWBURY, MA, 01951, USA (Type of address: Service of Process) |
1955-06-13 | 1993-01-14 | Address | 96 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011002000381 | 2001-10-02 | CERTIFICATE OF MERGER | 2001-10-02 |
990709002384 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
970616002634 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
000046002552 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930114002548 | 1993-01-14 | BIENNIAL STATEMENT | 1992-06-01 |
B626463-2 | 1988-04-12 | ASSUMED NAME CORP INITIAL FILING | 1988-04-12 |
9038-95 | 1955-06-13 | CERTIFICATE OF INCORPORATION | 1955-06-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State