Name: | EASTSIDE MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1999 (25 years ago) |
Date of dissolution: | 17 Jan 2013 |
Entity Number: | 2420055 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEANIE S PAIK | Chief Executive Officer | 333 E 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 E 38TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2009-09-23 | Address | 333 E 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2007-10-19 | Address | 333 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2007-10-19 | Address | 333 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2007-10-19 | Address | 333 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130117000035 | 2013-01-17 | CERTIFICATE OF DISSOLUTION | 2013-01-17 |
110927002712 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090923002905 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071019002759 | 2007-10-19 | BIENNIAL STATEMENT | 2007-09-01 |
051129002428 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
030918002459 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010920002446 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
990917000597 | 1999-09-17 | CERTIFICATE OF INCORPORATION | 1999-09-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
106276 | WH VIO | INVOICED | 2009-01-06 | 150 | WH - W&M Hearable Violation |
305108 | CNV_SI | INVOICED | 2008-12-23 | 100 | SI - Certificate of Inspection fee (scales) |
279918 | CNV_SI | INVOICED | 2005-03-25 | 120 | SI - Certificate of Inspection fee (scales) |
4798 | WH VIO | INVOICED | 2000-06-15 | 450 | WH - W&M Hearable Violation |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State