Search icon

EAST SIDE GLASS CO., INC.

Company Details

Name: EAST SIDE GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 180990
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 201 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD EISENBERG Chief Executive Officer 201 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ARNOLD EISENBERG DOS Process Agent 201 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1964-10-29 1992-10-23 Address 177 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105188 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060928002525 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041115002391 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020924002536 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000928002554 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Court Cases

Court Case Summary

Filing Date:
2008-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
EAST SIDE GLASS CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State