Search icon

EAST AVENUE APPAREL, INC.

Company Details

Name: EAST AVENUE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2098039
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 43 EAST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 EAST AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JAYCE WALKER LLOYD Chief Executive Officer 43 EAST AVE, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
DP-1836846 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070404002334 2007-04-04 BIENNIAL STATEMENT 2007-01-01
030109002341 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010131002242 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990212002196 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970102000504 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State