Name: | ETA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1995 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1981715 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2004-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-14 | 2004-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-12-14 | 1995-12-14 | Name | BUGGS INCORPORATED |
1995-12-14 | 1999-08-25 | Name | BUGGS INCORPORATED |
1995-12-14 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-14 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807854 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
040816000111 | 2004-08-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-08-16 |
040621000210 | 2004-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-07-21 |
000214000013 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
990825000501 | 1999-08-25 | CERTIFICATE OF AMENDMENT | 1999-08-25 |
951214000327 | 1995-12-14 | APPLICATION OF AUTHORITY | 1995-12-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State