Name: | EOR FIFTY-NINE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1993 (32 years ago) |
Date of dissolution: | 05 Jul 2005 |
Entity Number: | 1711049 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BANK LEUMI, USA, 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 | Chief Executive Officer | C/O BANK LEUMI, USA, 562 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH SCIARILLO | DOS Process Agent | C/O BANK LEUMI, USA, 562 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2003-04-04 | Address | C/O BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2003-04-04 | Address | C/O BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2003-04-04 | Address | C/O BANK LEUMI TRUST CO OF NY, 562 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-04-20 | 1997-04-03 | Address | ATTENTION: ORE DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 1997-04-03 | Address | LEGAL DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-04-20 | 1997-04-03 | Address | ATTENTION: ORE DEPARTMENT, 562 FIFTH AVENUE/7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1994-04-20 | Address | 7TH FLOOR, 562 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050705000604 | 2005-07-05 | CERTIFICATE OF DISSOLUTION | 2005-07-05 |
050517002235 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
030404002691 | 2003-04-04 | BIENNIAL STATEMENT | 2003-03-01 |
010328002765 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990324002376 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970403002325 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
951110002029 | 1995-11-10 | BIENNIAL STATEMENT | 1995-03-01 |
940420002039 | 1994-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
930317000245 | 1993-03-17 | CERTIFICATE OF INCORPORATION | 1993-03-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State