Search icon

EAC INDUSTRIES, INC.

Company Details

Name: EAC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1958 (67 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 111486
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NAOKI KAWATA Chief Executive Officer 111 8TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-05-28 2012-01-17 Address 2111 CLARIDGE LANE, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2002-05-28 2012-01-17 Address 2111 CLARIDGE LANE, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2002-05-28 2012-01-17 Address 2111 CLARIDGE LANE, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
2000-05-03 2011-03-09 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1998-01-09 2000-05-03 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1993-03-05 2002-05-28 Address 282 PROSPECT STREET, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
1993-03-05 2002-05-28 Address 282 PROSPECT STREET, NEW HAVEN, CT, 06511, USA (Type of address: Principal Executive Office)
1993-03-05 2002-05-28 Address 282 PROSPECT STREET, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
1986-08-01 1998-01-09 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1986-04-04 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2125078 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
120117002153 2012-01-17 BIENNIAL STATEMENT 2010-06-01
110314000754 2011-03-14 CERTIFICATE OF AMENDMENT 2011-03-14
110309001076 2011-03-09 CERTIFICATE OF AMENDMENT 2011-03-09
20050503050 2005-05-03 ASSUMED NAME CORP INITIAL FILING 2005-05-03
041004002360 2004-10-04 BIENNIAL STATEMENT 2004-06-01
020528002436 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000503000443 2000-05-03 CERTIFICATE OF AMENDMENT 2000-05-03
990916001298 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980109000614 1998-01-09 CERTIFICATE OF AMENDMENT 1998-01-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State