Search icon

EASTERN SHORES AT NORTHAMPTON CORP.

Company Details

Name: EASTERN SHORES AT NORTHAMPTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1993 (32 years ago)
Date of dissolution: 13 Nov 1998
Entity Number: 1718732
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 10 E 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD O DRAKE Chief Executive Officer 10 E 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-09-20 1997-07-15 Address 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)
1995-09-20 1997-07-15 Address 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)
1995-09-20 1997-07-15 Address ATTENTION: GENERAL COUNSEL, 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)
1993-04-15 1995-09-20 Address 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981113000554 1998-11-13 CERTIFICATE OF DISSOLUTION 1998-11-13
970715002140 1997-07-15 BIENNIAL STATEMENT 1997-04-01
950920002168 1995-09-20 BIENNIAL STATEMENT 1995-04-01
930415000018 1993-04-15 CERTIFICATE OF INCORPORATION 1993-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State