Search icon

EASTRICH NO. 80 CORPORATION

Company Details

Name: EASTRICH NO. 80 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1991 (33 years ago)
Date of dissolution: 05 Aug 2003
Entity Number: 1582001
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: WORLD TRADE CENTER EAST, 2 SEAPORT LANE, BOSTON, MA, United States, 02210
Address: ATTN: DEAN A. STIFFLE, ESQ., 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
BATTLE FOWLER DOS Process Agent ATTN: DEAN A. STIFFLE, ESQ., 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES J. FINNEGAN Chief Executive Officer WORLD TRADE CENTER EAST, 2 SEAPORT LANE, BOSTON, MA, United States, 02210

History

Start date End date Type Value
1997-12-02 2001-10-29 Address 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-10-29 Address 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1996-07-29 1997-12-02 Address 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1996-07-29 1997-12-02 Address 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1991-10-11 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030805000826 2003-08-05 CERTIFICATE OF DISSOLUTION 2003-08-05
011029002135 2001-10-29 BIENNIAL STATEMENT 2001-10-01
991213002479 1999-12-13 BIENNIAL STATEMENT 1999-10-01
990917000005 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
971202002223 1997-12-02 BIENNIAL STATEMENT 1997-10-01
960729002171 1996-07-29 BIENNIAL STATEMENT 1993-10-01
960409000469 1996-04-09 ERRONEOUS ENTRY 1996-04-09
DP-1176058 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
911011000382 1991-10-11 CERTIFICATE OF INCORPORATION 1991-10-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State