Search icon

EAMCO DISSOLUTION, INC.

Company Details

Name: EAMCO DISSOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1960 (65 years ago)
Entity Number: 132734
ZIP code: 12790
County: Orange
Place of Formation: New York
Address: 8 Division Road, Wurtsboro, NY, United States, 12790
Principal Address: 8 DIVISION ROAD, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S. MORSE Chief Executive Officer 8 DIVISION ROAD, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Division Road, Wurtsboro, NY, United States, 12790

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 8 DIVISION ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2021-05-06 2024-01-18 Address 8 DIVISION ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-01-18 Address 8 DIVISION ROAD, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
2020-10-20 2021-03-17 Address 11 HARDING ST.,, PO BOX 728, MIDDLETOWN, NY, 10940, 0728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001026 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210506002001 2021-05-06 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01
210317000341 2021-03-17 CERTIFICATE OF AMENDMENT 2021-03-17
201020060263 2020-10-20 BIENNIAL STATEMENT 2020-10-01
190430002029 2019-04-30 BIENNIAL STATEMENT 2018-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State