Search icon

EAST-WEST VARIETY INCORPORATED

Company Details

Name: EAST-WEST VARIETY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2001498
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 WEST 55TH ST., #10W, NEW YORK CITY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TAYLOR Chief Executive Officer 300 WEST 55TH, #10W, NEW YORK CITY, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST 55TH ST., #10W, NEW YORK CITY, NY, United States, 10019

History

Start date End date Type Value
1998-02-12 1999-07-19 Address 300 W 55TH ST 310W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-02-12 1999-07-19 Address 300 WEST 55TH ST APT 10W, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-02-12 1999-07-19 Address 300 WEST 55TH ST APT 10W, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-02-20 1998-02-12 Address 300 WEST 55TH STREET APT. 10W, NEW YORK CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860617 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990719002166 1999-07-19 BIENNIAL STATEMENT 1999-02-01
980212002141 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960220000194 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State