Name: | EAST HAMPTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2347182 |
ZIP code: | 10977 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 23 WASHINGTON AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JACOB LICHTER | Chief Executive Officer | 23 WASHINGTON AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 WASHINGTON AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2008-03-18 | Address | 422 DOUGHTY BLVD, INWOOD, NY, 11096, 1363, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2008-03-18 | Address | 422 DOUGHTY BLVD, INWOOD, NY, 11096, 1363, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2008-03-18 | Address | 422 DOUGHTY BLVD, INWOOD, NY, 11096, 1363, USA (Type of address: Service of Process) |
1999-02-18 | 2005-01-12 | Address | ATTENTION: PRESIDENT, 192 HORTON AVENUE, LYNBROOK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127274 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080318002142 | 2008-03-18 | BIENNIAL STATEMENT | 2007-02-01 |
050112002563 | 2005-01-12 | BIENNIAL STATEMENT | 2005-02-01 |
990218000416 | 1999-02-18 | APPLICATION OF AUTHORITY | 1999-02-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State