Name: | E.Y. WEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1554034 |
ZIP code: | 08750 |
County: | New York |
Place of Formation: | New York |
Address: | 2100 HIGHWAY 35 / SUITE A, SEA GIRT, NJ, United States, 08750 |
Principal Address: | 138 WEST 14 STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOTTON LAW OFFICE | DOS Process Agent | 2100 HIGHWAY 35 / SUITE A, SEA GIRT, NJ, United States, 08750 |
Name | Role | Address |
---|---|---|
EYAL SHAYO | Chief Executive Officer | 989 EAST 19TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-10 | 2001-08-08 | Address | 225 BROADWAY, SUITE 1915, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747242 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010808002886 | 2001-08-08 | BIENNIAL STATEMENT | 2001-06-01 |
000314003104 | 2000-03-14 | BIENNIAL STATEMENT | 1999-06-01 |
970718002528 | 1997-07-18 | BIENNIAL STATEMENT | 1997-06-01 |
950707002237 | 1995-07-07 | BIENNIAL STATEMENT | 1993-06-01 |
910610000214 | 1991-06-10 | CERTIFICATE OF INCORPORATION | 1991-06-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State