Name: | EAST FERRY INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 28 Jun 2019 |
Entity Number: | 1791444 |
ZIP code: | 02835 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 BEAVERTRAIL RD, JAMESTOWN, RI, United States, 02835 |
Principal Address: | 15 GARDEN PLACE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID G BOOTH | Chief Executive Officer | 15 GARDEN PLACE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 BEAVERTRAIL RD, JAMESTOWN, RI, United States, 02835 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-08 | 2019-06-28 | Address | 15 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-02-05 | 2006-02-08 | Address | 15 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2006-02-08 | Address | 15 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-02-05 | 2006-02-08 | Address | 15 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2004-02-05 | Address | 15 GARDEN PL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2004-02-05 | Address | 15 GARDEN PL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2004-02-05 | Address | 15 GARDEN PL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1994-01-31 | 1996-12-23 | Address | 24 MONROE PLACE, APARTMENT 9A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628000255 | 2019-06-28 | SURRENDER OF AUTHORITY | 2019-06-28 |
120222002251 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100201002986 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080131002017 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060208002903 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040205002504 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020102002150 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000217002061 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980113002737 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
961223002111 | 1996-12-23 | BIENNIAL STATEMENT | 1996-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State