Name: | RESTORATION EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1991 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1499612 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WILLIAM W. HACH, 1020 N. KRESSON STREET, BALTIMORE, MD, United States, 21205 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM W. HACH | Chief Executive Officer | 1020 N. KRESSON STREET, BALTIMORE, MD, United States, 21205 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1996-06-11 | Address | C/O WILLIAM W. HACH, 1020 N. KRESSON STREET, BALTIMORE, MD, 21205, USA (Type of address: Service of Process) |
1991-01-04 | 1993-02-11 | Address | 52 RYLE AVENUE, PATERSON, NJ, 07522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411021 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
960611000044 | 1996-06-11 | CERTIFICATE OF CHANGE | 1996-06-11 |
930211002746 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
910104000389 | 1991-01-04 | APPLICATION OF AUTHORITY | 1991-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State