Name: | EASTBRIDGE ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 17 Aug 1998 |
Entity Number: | 1601836 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PAUL R DE ROSA, 135 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Address: | MARTHA MC ENTEE, 135 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARTHA MC ENTEE, 135 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL R DE ROSA | Chief Executive Officer | 135 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1997-07-02 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-07-02 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1997-07-02 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-01-09 | 1993-06-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980817000192 | 1998-08-17 | CERTIFICATE OF TERMINATION | 1998-08-17 |
980211002011 | 1998-02-11 | BIENNIAL STATEMENT | 1998-01-01 |
970702002431 | 1997-07-02 | BIENNIAL STATEMENT | 1996-01-01 |
930609002210 | 1993-06-09 | BIENNIAL STATEMENT | 1993-01-01 |
920109000002 | 1992-01-09 | APPLICATION OF AUTHORITY | 1992-01-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State