Name: | EOR FORTY-EIGHT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1992 (32 years ago) |
Date of dissolution: | 13 Jan 1998 |
Entity Number: | 1681923 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | % BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCIARILLO | DOS Process Agent | % BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH SCIARILLO | Chief Executive Officer | % BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 1996-12-16 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1996-12-16 | Address | 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-11-16 | 1996-12-16 | Address | 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-20 | 1993-11-16 | Address | 7TH FLOOR, 562 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980113000263 | 1998-01-13 | CERTIFICATE OF DISSOLUTION | 1998-01-13 |
961216002194 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
931116002048 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
921120000021 | 1992-11-20 | CERTIFICATE OF INCORPORATION | 1992-11-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State