Name: | EAST HARBOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1990 (35 years ago) |
Date of dissolution: | 15 Oct 2008 |
Entity Number: | 1426365 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Principal Address: | 200 EAST 69TH ST, UNIT 4 T, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL B. ROTHFELD | Chief Executive Officer | 200 EAST 69TH ST, UNIT 4 T, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CORPORATION TRUST CENTER | DOS Process Agent | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2008-07-03 | Address | C/O MARKS PANETH & SHRON, 622 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2008-07-03 | Address | C/O MARKS PANETH & SHRON, 622 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-04-04 | 2008-07-03 | Address | C/O MARKS PANETH SHRON, 622 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-02-10 | 2000-04-04 | Address | 630 FIFTH AVE, 39TH FL, NEW YORK, NY, 10111, 0333, USA (Type of address: Service of Process) |
1994-03-14 | 1998-02-10 | Address | 630 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10111, 0333, USA (Type of address: Service of Process) |
1993-06-04 | 2000-04-04 | Address | 630 FIFTH AVENUE, NEW YORK, NY, 10111, 0333, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2000-04-04 | Address | 630 FIFTH AVENUE, NEW YORK, NY, 10111, 0333, USA (Type of address: Principal Executive Office) |
1990-02-28 | 1994-03-14 | Address | 630 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081015000377 | 2008-10-15 | CERTIFICATE OF TERMINATION | 2008-10-15 |
080703002179 | 2008-07-03 | BIENNIAL STATEMENT | 2008-02-01 |
060317003013 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040224002534 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020219002572 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000404002732 | 2000-04-04 | BIENNIAL STATEMENT | 2000-02-01 |
980210002797 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
940314002931 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930604002779 | 1993-06-04 | BIENNIAL STATEMENT | 1993-02-01 |
C131541-2 | 1990-04-18 | CERTIFICATE OF AMENDMENT | 1990-04-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State