Search icon

EAST BAY TERMINALS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD BALDARI Chief Executive Officer 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

History

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)

Filings

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