Name: | EAST END HARDWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1927 (98 years ago) |
Date of dissolution: | 18 May 2004 |
Entity Number: | 24126 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
EDWARD H TILLINGHAST JR | Chief Executive Officer | 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2003-05-27 | Address | 51 NEWTOWN LANE, EAST HAMPTON, NY, 11937, 2486, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2003-05-27 | Address | 51 NEWTOWN LANE, EAST HAMPTON, NY, 11937, 2486, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2003-05-27 | Address | 51 NEWTOWN LANE, EAST HAMPTON, NY, 11937, 2486, USA (Type of address: Service of Process) |
1927-06-01 | 1995-05-18 | Address | NO STREET ADDRESS, EAST HAMPTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040518000055 | 2004-05-18 | CERTIFICATE OF DISSOLUTION | 2004-05-18 |
030527002606 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010611002248 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990702002392 | 1999-07-02 | BIENNIAL STATEMENT | 1999-06-01 |
970613002444 | 1997-06-13 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State