Name: | EOR FORTY-THREE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 07 May 2002 |
Entity Number: | 1653915 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL DEPARTMENT, 562 FIFTH AVE/7TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HERTZ, ESQ | DOS Process Agent | LEGAL DEPARTMENT, 562 FIFTH AVE/7TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH SCIARILLO | Chief Executive Officer | ORE DEPARTMENT, 562 FIFTH AVE/7TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-24 | 1995-11-14 | Address | 7TH FLOOR, 462 FIFTH AVNEUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020507001089 | 2002-05-07 | CERTIFICATE OF DISSOLUTION | 2002-05-07 |
000713002462 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980821002455 | 1998-08-21 | BIENNIAL STATEMENT | 1998-07-01 |
960731002256 | 1996-07-31 | BIENNIAL STATEMENT | 1996-07-01 |
951114002309 | 1995-11-14 | BIENNIAL STATEMENT | 1993-07-01 |
920724000013 | 1992-07-24 | CERTIFICATE OF INCORPORATION | 1992-07-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State