Name: | EOR FIFTY-THREE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1992 (32 years ago) |
Date of dissolution: | 06 Jan 1998 |
Entity Number: | 1688816 |
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 |
---|---|---|---|
1993-12-23 | 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) |
1992-12-22 | 1993-12-23 | Address | 7TH FLOOR, 562 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980106000696 | 1998-01-06 | CERTIFICATE OF DISSOLUTION | 1998-01-06 |
970110002063 | 1997-01-10 | BIENNIAL STATEMENT | 1996-12-01 |
931223002142 | 1993-12-23 | BIENNIAL STATEMENT | 1993-12-01 |
921222000157 | 1992-12-22 | CERTIFICATE OF INCORPORATION | 1992-12-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State