Search icon

EASTLAND REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
FERRARI & WALLACE, LLP DOS Process Agent 125 BAYLIS RD STE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MICHAEL J. WALLACE Chief Executive Officer 4 COURTYARD CIR, CENTERPORT, NY, United States, 11721

History

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)

Filings

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