Name: | ELIZABETH EUBANK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1996 (28 years ago) |
Date of dissolution: | 02 Feb 2006 |
Entity Number: | 2073351 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16 W 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | ATTN: MIROSLAV M. FAJT, ESQ., 237 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAYTHE & CURLEY | DOS Process Agent | ATTN: MIROSLAV M. FAJT, ESQ., 237 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIZABETH EUBANIC | Chief Executive Officer | 110 PARK AVE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2001-01-22 | Address | 16 WEST 55TH STREET, SUITE 3F, NEW YORK, NY, 10019, 5323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060202001193 | 2006-02-02 | CERTIFICATE OF DISSOLUTION | 2006-02-02 |
010122002410 | 2001-01-22 | BIENNIAL STATEMENT | 2000-10-01 |
981217002470 | 1998-12-17 | BIENNIAL STATEMENT | 1998-10-01 |
961009000134 | 1996-10-09 | CERTIFICATE OF INCORPORATION | 1996-10-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State