Search icon

EOR THIRTY OF NEW YORK, INC.

Company Details

Name: EOR THIRTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1990 (34 years ago)
Date of dissolution: 06 Jan 1998
Entity Number: 1493384
ZIP code: 10036
County: New York
Place of Formation: New York
Address: BANK LEUMI TRUST COMPANY OF NY, 562 5TH AVE 7TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SCIARILLO DOS Process Agent BANK LEUMI TRUST COMPANY OF NY, 562 5TH AVE 7TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH SCIARILLO Chief Executive Officer BANK LEUMI TRUST COMPANY OF NY, 562 5TH AVE 7TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-12-27 1997-01-14 Address ATTN: ORE DEPARTMENT, 562 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-27 1997-01-14 Address LEGAL DEPARMENT, 562 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-04 1993-12-27 Address 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-01-14 Address 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-12-06 1993-12-27 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980106000419 1998-01-06 CERTIFICATE OF DISSOLUTION 1998-01-06
970114002189 1997-01-14 BIENNIAL STATEMENT 1996-12-01
931227002421 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930204003284 1993-02-04 BIENNIAL STATEMENT 1992-12-01
901206000073 1990-12-06 CERTIFICATE OF INCORPORATION 1990-12-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State