Search icon

EASTGATE DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE Agent COMPANY, 4 CENTRAL AVE., ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
STEPHEN A. SELL Chief Executive Officer PO BOX 28, LANDENBERG, PA, United States, 19350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 1 BOX 345, LANDENBERG, PA, United States, 19350

History

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)

Filings

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