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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JAYCE WALKER LLOYD | Chief Executive Officer | 43 EAST AVE, LOCKPORT, NY, United States, 14094 |
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