Search icon

EOR FIFTY-TWO OF NEW YORK, INC.

Company Details

Name: EOR FIFTY-TWO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (32 years ago)
Date of dissolution: 06 Jan 1998
Entity Number: 1688669
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

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

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

History

Start date End date Type Value
1993-12-23 1997-01-10 Address ATT: ORE DEPARTMENT, 562 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-23 1997-01-10 Address ATT: ORE DEPARTMENT, 562 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-12-23 1997-01-10 Address 562 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-21 1993-12-23 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
980106000700 1998-01-06 CERTIFICATE OF DISSOLUTION 1998-01-06
970110002066 1997-01-10 BIENNIAL STATEMENT 1996-12-01
931223002147 1993-12-23 BIENNIAL STATEMENT 1993-12-01
921221000371 1992-12-21 CERTIFICATE OF INCORPORATION 1992-12-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State