Name: | E.A.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (33 years ago) |
Date of dissolution: | 13 Sep 1996 |
Entity Number: | 1596038 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 445 FIFTH AVE, SUITE 11C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 FIFTH AVE, SUITE 11C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAUL RESNIK | Chief Executive Officer | 445 FIFTH AVE, SUITE 11C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-13 | 1993-02-03 | Address | 445 FIFTH AVE., SUITE 11-C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960913000008 | 1996-09-13 | CERTIFICATE OF DISSOLUTION | 1996-09-13 |
940127002213 | 1994-01-27 | BIENNIAL STATEMENT | 1993-12-01 |
930203002510 | 1993-02-03 | BIENNIAL STATEMENT | 1992-12-01 |
921021000302 | 1992-10-21 | CERTIFICATE OF AMENDMENT | 1992-10-21 |
911213000003 | 1991-12-13 | CERTIFICATE OF INCORPORATION | 1991-12-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State