Search icon

RESTORATION EAST, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM W. HACH Chief Executive Officer 1020 N. KRESSON STREET, BALTIMORE, MD, United States, 21205

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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