Name: | EAST MORICHES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1990 (34 years ago) |
Date of dissolution: | 28 Jan 2016 |
Entity Number: | 1496148 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LORENZO | Chief Executive Officer | 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1999-02-08 | Address | 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1999-02-08 | Address | 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1990-12-18 | 1993-01-07 | Address | 589 DURHAM ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160128000464 | 2016-01-28 | CERTIFICATE OF DISSOLUTION | 2016-01-28 |
150107006360 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130107002205 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110308002508 | 2011-03-08 | BIENNIAL STATEMENT | 2010-12-01 |
090203002732 | 2009-02-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State