EAMCO DISSOLUTION, INC.

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
Name | Role | Address |
---|---|---|
THOMAS S. MORSE | Chief Executive Officer | 8 DIVISION ROAD, WURTSBORO, NY, United States, 12790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Division Road, Wurtsboro, NY, United States, 12790 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 8 DIVISION ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2024-01-18 | 2025-05-27 | Address | 8 DIVISION ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer) |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002461 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State