Search icon

EASTLAKE GALLERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTLAKE GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1987 (38 years ago)
Date of dissolution: 11 Jul 2013
Entity Number: 1140603
ZIP code: 10576
County: New York
Place of Formation: New York
Address: PO BOX 130, POUND RIDGE, NY, United States, 10576
Principal Address: 69 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
KENNETH WANG Chief Executive Officer PO BOX 130, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2009-01-29 2011-02-10 Address 600 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-01-20 2009-01-29 Address 600 3RD AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-22 2011-02-10 Address 600 THIRD AVE, 22ND FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-22 1994-01-20 Address 600 THIRD AVE, 22ND FLR., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-22 2011-02-10 Address 600 THIRD AVE, 22ND FLR., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130711000900 2013-07-11 CERTIFICATE OF DISSOLUTION 2013-07-11
110210002843 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090129002505 2009-01-29 BIENNIAL STATEMENT 2009-01-01
050310002009 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030116002527 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State