Search icon

EAST FERRY INVESTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID G BOOTH Chief Executive Officer 15 GARDEN PLACE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 BEAVERTRAIL RD, JAMESTOWN, RI, United States, 02835

History

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)

Filings

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