Search icon

EASTSIDE MARKET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DEANIE S PAIK Chief Executive Officer 333 E 38TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 E 38TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Fine And Fees

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