Name: | EASTLAND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1388569 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 125 BAYLIS RD STE 100, MELVILLE, NY, United States, 11747 |
Principal Address: | C/O FERRARI & WALLACE, LLP, 125 BAYLIS ROADS STE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
FERRARI & WALLACE, LLP | DOS Process Agent | 125 BAYLIS RD STE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL J. WALLACE | Chief Executive Officer | 4 COURTYARD CIR, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2000-06-27 | Address | 3 GROUSE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2000-06-27 | Address | 3 GROUSE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2000-06-27 | Address | 1799 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1989-11-08 | 1992-11-25 | Address | 1841 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572344 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000627002282 | 2000-06-27 | BIENNIAL STATEMENT | 1999-11-01 |
971202002459 | 1997-12-02 | BIENNIAL STATEMENT | 1997-11-01 |
921125002824 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
C073728-4 | 1989-11-08 | APPLICATION OF AUTHORITY | 1989-11-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State