EASTERN ORIGINALS INC.

Name: | EASTERN ORIGINALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (34 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 1578832 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1865, NEW YORK, NY, United States, 10156 |
Principal Address: | 350 5TH AVE SUITE #1020, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFFEN DUZINK | Chief Executive Officer | 350 5TH AVE SUITE #1020, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1865, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-23 | 2012-07-30 | Address | 350 5TH AVE SUITE #1020, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1997-10-27 | 2009-10-23 | Address | 19 WEST 34TH ST., #600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2009-10-23 | Address | 61 CREAMERY DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1997-10-27 | 2009-10-23 | Address | 19 WEST 34TH ST., #600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-03-19 | 1997-10-27 | Address | 61 CREAMERY DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000001 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
120730001367 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
091023002803 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
991123002117 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971027002181 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State