Search icon

ESTON REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
DIANA E DAWKINS DOS Process Agent PO BOX 2007, SOUTH HAMILTON, MA, United States, 01982

Chief Executive Officer

Name Role Address
DIANA E DAWKINS Chief Executive Officer PO BOX 2007, SOUTH HAMILTON, MA, United States, 01982

History

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)

Filings

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