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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 REGENT PLACE, ROSLYN, NY, United States, 11526 |
Name | Role | Address |
---|---|---|
FRANCES GAYNES | Chief Executive Officer | 16 REGENT PLACE, ROSLYN, NY, United States, 11576 |
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) |
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