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
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 |
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 |
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) |
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