Name: | EASTWOOD LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1961 (64 years ago) |
Date of dissolution: | 27 Oct 2021 |
Entity Number: | 138555 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, United States, 13206 |
Address: | 103 Fairwood Drive, Syracuse, NY, United States, 13219 |
Shares Details
Shares issued 6200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 Fairwood Drive, Syracuse, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARK J MOHR | Chief Executive Officer | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2021-10-27 | Address | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer) |
2021-10-27 | 2021-10-27 | Address | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2021-10-27 | Address | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2009-06-03 | Address | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2021-10-27 | Address | PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211027003042 | 2021-10-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-27 |
210826001670 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
130605006456 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110624002641 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090603002849 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State