Search icon

EASTRICH NO. 81 CORPORATION

Company Details

Name: EASTRICH NO. 81 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1991 (33 years ago)
Date of dissolution: 28 Aug 1996
Entity Number: 1597736
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 225 FRANKLIN STREET, BOSTON, MA, United States, 02110
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ROBERT G GIFFORD Chief Executive Officer 225 FRANKLIN STREET, BOSTON, MA, United States, 02110

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1991-12-20 1996-03-06 Address ATTN: DEAN A. STIFFLE, ESQ., 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960828000122 1996-08-28 CERTIFICATE OF DISSOLUTION 1996-08-28
960306002251 1996-03-06 BIENNIAL STATEMENT 1993-12-01
911220000111 1991-12-20 CERTIFICATE OF INCORPORATION 1991-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State