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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BATTLE FOWLER | DOS Process Agent | ATTN: DEAN A. STIFFLE, ESQ., 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAMES J. FINNEGAN | Chief Executive Officer | WORLD TRADE CENTER EAST, 2 SEAPORT LANE, BOSTON, MA, United States, 02210 |
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) |
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