EASTERN BARGE SERVICES, INC.

Name: | EASTERN BARGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1995 (30 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 1958745 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 333 JACKSON AVE, STE 9, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 JACKSON AVE, STE 9, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ROY L. WHITE | Chief Executive Officer | 333 JACKSON AVE, STE 9, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2023-09-30 | Address | 333 JACKSON AVE, STE 9, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2023-09-30 | Address | 333 JACKSON AVE, STE 9, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2004-10-21 | 2008-08-07 | Address | 12 DUMBARTON DR, HUNTINGTON, NY, 11743, 2406, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2008-08-07 | Address | 12 DUMBARTON DR, HUNTINGTON, NY, 11743, 2406, USA (Type of address: Service of Process) |
2004-10-21 | 2008-08-07 | Address | 12 DUMBARTON DR, HUNTINGTON, NY, 11743, 2406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000155 | 2023-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-21 |
110915002456 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090826002599 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
080807003586 | 2008-08-07 | BIENNIAL STATEMENT | 2008-09-01 |
041021002418 | 2004-10-21 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State