Search icon

EBI COMPANIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: EBI COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 23 Mar 2010
Branch of: EBI COMPANIES, INC., Connecticut (Company Number 0241645)
Entity Number: 1441168
ZIP code: 28273
County: New York
Place of Formation: Connecticut
Address: 3600 ACO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273
Principal Address: 3600 ARCO CORPORATE DR, CHARLOTTE, NC, United States, 28273

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN TIGHE Chief Executive Officer 3600 ARCO CORPORATE DR, CHARLOTTE, NC, United States, 28273

DOS Process Agent

Name Role Address
C/O LEGAL & REGULATORY DOS Process Agent 3600 ACO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2004-05-18 2008-04-29 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2004-05-18 2008-04-29 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office)
2004-05-18 2010-03-23 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-08 2010-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-03-08 2004-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100323000890 2010-03-23 SURRENDER OF AUTHORITY 2010-03-23
080429002734 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060502002982 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040518002666 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020417002570 2002-04-17 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State