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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NAOKI KAWATA | Chief Executive Officer | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
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) |
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