EAST END SANITATION CORP.

Name: | EAST END SANITATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1968 (57 years ago) |
Date of dissolution: | 24 Aug 2012 |
Entity Number: | 221064 |
ZIP code: | 10467 |
County: | Queens |
Place of Formation: | New York |
Address: | 835 TILDEN ST, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W MICHAEL FLEMING | DOS Process Agent | 835 TILDEN ST, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
W MICHAEL FLEMING | Chief Executive Officer | 835 TILDEN ST, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2008-03-17 | Address | 835 TILDEN ST, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2004-03-15 | 2008-03-17 | Address | 835 TILDEN ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2008-03-17 | Address | 835 TILDEN ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2002-08-02 | 2004-03-15 | Address | 142 OLD POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2002-08-02 | 2004-03-15 | Address | 142 OLD POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120824001217 | 2012-08-24 | CERTIFICATE OF DISSOLUTION | 2012-08-24 |
080317002134 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
040315002788 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020802002683 | 2002-08-02 | BIENNIAL STATEMENT | 2002-03-01 |
020722000673 | 2002-07-22 | CERTIFICATE OF AMENDMENT | 2002-07-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State