Name: | DOROTHY STEIN OF EASTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 1094093 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
EDWARD RUBY | Chief Executive Officer | 707 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 2000-06-27 | Address | 707 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1986-06-27 | 1996-06-14 | Address | ALPERSTEIN,ROTENBERG, 261 MADISON AVE., NEW YORK, NY, 10016, 2389, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000889 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
100803002947 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080702002822 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060929002422 | 2006-09-29 | BIENNIAL STATEMENT | 2006-06-01 |
040713002354 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020521002212 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000627002547 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
960614002204 | 1996-06-14 | BIENNIAL STATEMENT | 1996-06-01 |
B411421-4 | 1986-10-10 | CERTIFICATE OF AMENDMENT | 1986-10-10 |
B375202-4 | 1986-06-27 | CERTIFICATE OF INCORPORATION | 1986-06-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State