Search icon

EOR FORTY-FIVE OF NEW YORK, INC.

Company Details

Name: EOR FORTY-FIVE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (32 years ago)
Date of dissolution: 09 Jan 1998
Entity Number: 1677407
ZIP code: 10036
County: New York
Place of Formation: New York
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

DOS Process Agent

Name Role Address
BENJAMIN CANTO DOS Process Agent 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBERT SALTIEL Chief Executive Officer 139 CENTRE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-11-02 1993-11-16 Address 7TH FLOOR, 562 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980109000113 1998-01-09 CERTIFICATE OF DISSOLUTION 1998-01-09
931116002057 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921102000468 1992-11-02 CERTIFICATE OF INCORPORATION 1992-11-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State