Search icon

E B GLOBAL, INC.

Company Details

Name: E B GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1991 (34 years ago)
Date of dissolution: 28 Jun 2004
Entity Number: 1575412
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 140 EAST 81 STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELISE BRODSKY DOS Process Agent 140 EAST 81 STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ELISE BRODSKY Chief Executive Officer 140 EAST 81 STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1991-09-16 1993-12-06 Address 666 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040628000158 2004-06-28 CERTIFICATE OF DISSOLUTION 2004-06-28
970922002483 1997-09-22 BIENNIAL STATEMENT 1997-09-01
931206002141 1993-12-06 BIENNIAL STATEMENT 1993-09-01
910916000201 1991-09-16 CERTIFICATE OF INCORPORATION 1991-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911481 Marine Contract Actions 1999-11-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-22
Termination Date 2000-03-29
Section 1701

Parties

Name WILHELMSEN LINES
Role Plaintiff
Name E B GLOBAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State