Name: | EAST BAY TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1814379 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONARD BALDARI | Chief Executive Officer | 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2010-11-05 | Address | 19-01 STEINWAY ST, ASTORIA, NY, 11105, 0143, USA (Type of address: Service of Process) |
1996-06-25 | 2010-11-05 | Address | 19-01 STEINWAY ST, ASTORIA, NY, 11105, 1108, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2010-11-05 | Address | 19-01 STEINWAY ST, ASTORIA, NY, 11105, 1108, USA (Type of address: Chief Executive Officer) |
1995-01-10 | 2005-03-24 | Address | GENOVESE & GLUCK PC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1994-04-21 | 1996-03-04 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-04-21 | 1999-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-04-21 | 1995-01-10 | Address | 18-50 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974144 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101105002714 | 2010-11-05 | BIENNIAL STATEMENT | 2010-04-01 |
080523002157 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060522002482 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
050324002240 | 2005-03-24 | BIENNIAL STATEMENT | 2004-04-01 |
020426002405 | 2002-04-26 | BIENNIAL STATEMENT | 2002-04-01 |
010718002681 | 2001-07-18 | BIENNIAL STATEMENT | 2000-04-01 |
991026002272 | 1999-10-26 | BIENNIAL STATEMENT | 1998-04-01 |
990816000635 | 1999-08-16 | CERTIFICATE OF AMENDMENT | 1999-08-16 |
960625002507 | 1996-06-25 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State