Search icon

E.A.D., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.A.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1995 (30 years ago)
Date of dissolution: 04 Mar 2010
Entity Number: 1934163
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 235 EAST 22ND ST, APT 10U, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE STARKEY Chief Executive Officer 235 EAST 22ND ST, APT 10U, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 EAST 22ND ST, APT 10U, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-06-05 1999-07-13 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-06-12 1999-07-13 Address 45 E 25TH ST, APT 39A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-06-12 1999-07-13 Address 45 E 25TH ST, APT 39A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-06-12 1998-06-05 Address C/O ROSEN EINBINDER & DUNN, 641 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-06-26 1997-06-12 Address 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304000073 2010-03-04 CERTIFICATE OF DISSOLUTION 2010-03-04
090626002577 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070801002023 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050817002795 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030604002674 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State