EASTERN COFFEE PRODUCTS, INC.

Name: | EASTERN COFFEE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1988 (37 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 1309096 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360 CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN COFFEE PRODUCTS, INC. | DOS Process Agent | 360 CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOSEPH WALDMAN | Chief Executive Officer | 360 CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2022-05-05 | Address | 360 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-05-14 | 2020-11-03 | Address | 360 CENTRAL AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-02-25 | 2003-05-14 | Address | 360 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-02-25 | 2022-05-05 | Address | 360 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2003-02-25 | Address | 50-B CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505002857 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
201103061287 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113007169 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161102006900 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103008081 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State