Name: | EASTGATE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1986 (39 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1055003 |
ZIP code: | 19350 |
County: | Albany |
Place of Formation: | Delaware |
Address: | RD 1 BOX 345, LANDENBERG, PA, United States, 19350 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE | Agent | COMPANY, 4 CENTRAL AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
STEPHEN A. SELL | Chief Executive Officer | PO BOX 28, LANDENBERG, PA, United States, 19350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 1 BOX 345, LANDENBERG, PA, United States, 19350 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-14 | 1993-06-16 | Address | 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1986-02-03 | 1990-03-14 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1986-02-03 | 1990-03-14 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359273 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930616002596 | 1993-06-16 | BIENNIAL STATEMENT | 1993-02-01 |
C118532-2 | 1990-03-14 | CERTIFICATE OF AMENDMENT | 1990-03-14 |
B317618-4 | 1986-02-03 | APPLICATION OF AUTHORITY | 1986-02-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State