Name: | EBA CORP. II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1968 (57 years ago) |
Date of dissolution: | 19 Jun 2007 |
Entity Number: | 229838 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 59 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
E BROOKE ALEXANDER | Chief Executive Officer | 59 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-30 | 1969-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-10-30 | 1995-03-23 | Address | 434 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070619001004 | 2007-06-19 | CERTIFICATE OF DISSOLUTION | 2007-06-19 |
060929002558 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041115002525 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
030102000794 | 2003-01-02 | CERTIFICATE OF EXCHANGE OF SHARES | 2003-01-02 |
021008002498 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State