Search icon

EAST NORCO, INC.

Company Details

Name: EAST NORCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1443201
ZIP code: 11526
County: Nassau
Place of Formation: New York
Address: 16 REGENT PLACE, ROSLYN, NY, United States, 11526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 REGENT PLACE, ROSLYN, NY, United States, 11526

Chief Executive Officer

Name Role Address
FRANCES GAYNES Chief Executive Officer 16 REGENT PLACE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1993-05-27 1994-06-15 Address 16 REGENT PLACE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-05-27 1994-06-15 Address 16 REGENT PLACE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1990-05-01 1993-05-27 Address 16 REGENT PLACE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1482232 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960523002167 1996-05-23 BIENNIAL STATEMENT 1996-05-01
940615002037 1994-06-15 BIENNIAL STATEMENT 1993-05-01
930527002514 1993-05-27 BIENNIAL STATEMENT 1992-05-01
C135882-4 1990-05-01 CERTIFICATE OF INCORPORATION 1990-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State