EBI COMPANIES, INC.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN TIGHE | Chief Executive Officer | 3600 ARCO CORPORATE DR, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
C/O LEGAL & REGULATORY | DOS Process Agent | 3600 ACO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State