Search icon

EOR FORTY-EIGHT OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH SCIARILLO DOS Process Agent % BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH SCIARILLO Chief Executive Officer % BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, United States, 10036

History

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)

Filings

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