Search icon

EASTVIEW APARTMENTS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EASTVIEW APARTMENTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1973 (52 years ago)
Date of dissolution: 10 Mar 2003
Entity Number: 239117
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2181 S FOSTER AVE, WHEELING, IL, United States, 60090
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL H UPCHURCH Chief Executive Officer 2181 S FOSTER AVE, WHEELING, IL, United States, 60090

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_50375315
State:
ILLINOIS

History

Start date End date Type Value
1992-12-09 1997-12-12 Address 6160 NORTH CICERO AVENUE, SUITE 306, CHICAGO, IL, 60646, 4308, USA (Type of address: Chief Executive Officer)
1992-12-09 1997-12-12 Address 6160 NORTH CICERO AVENUE, SUITE 306, CHICAGO, IL, 60646, 4308, USA (Type of address: Principal Executive Office)
1992-12-09 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-06 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-06 1992-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071214045 2007-12-14 ASSUMED NAME CORP INITIAL FILING 2007-12-14
030310001273 2003-03-10 CERTIFICATE OF DISSOLUTION 2003-03-10
990915001463 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
971212002401 1997-12-12 BIENNIAL STATEMENT 1997-11-01
931214002679 1993-12-14 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State