Search icon

EOR FIFTY-FIVE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EOR FIFTY-FIVE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 10 Jul 2003
Entity Number: 1690034
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
1993-12-21 1997-01-10 Address ATTENTION: ORE DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-21 1997-01-10 Address ATTENTION: ORE DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-12-21 1997-01-10 Address LEGAL DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-29 1993-12-21 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
030710000142 2003-07-10 CERTIFICATE OF DISSOLUTION 2003-07-10
030124002527 2003-01-24 BIENNIAL STATEMENT 2002-12-01
001201002323 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981218002331 1998-12-18 BIENNIAL STATEMENT 1998-12-01
970110002057 1997-01-10 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State