Name: | EASLEY, MCCALEB & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1989 (35 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1387723 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3980 DEKALB TECHNOLOGY PKWY, SUITE 755, ATLANTA, GA, United States, 30340 |
Address: | 551 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES EASLEY | Chief Executive Officer | 3980 DEKALB TECHNOLOGY PKWY, SUITE 755, ATLANTA, GA, United States, 30340 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-27 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-09-27 | 1993-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574741 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
991206001031 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
940607000520 | 1994-06-07 | CERTIFICATE OF AMENDMENT | 1994-06-07 |
930802002754 | 1993-08-02 | BIENNIAL STATEMENT | 1992-09-01 |
C059346-4 | 1989-09-27 | APPLICATION OF AUTHORITY | 1989-09-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State