Search icon

EASTERN AVE. PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN AVE. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2000 (25 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2520478
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7902 EAST RIDGE POINTE DR, FAYETTEVILLE, NY, United States, 13066
Principal Address: MARCELLE SHIROKI, 7000 EAST GENESE ST BLDG B, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SHIROKI Chief Executive Officer 7000 EAST GENESEE ST BLDG B, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
ROBERT SHIROKI DOS Process Agent 7902 EAST RIDGE POINTE DR, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2020-06-01 2023-08-19 Address 7902 EAST RIDGE POINTE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2018-06-01 2020-06-01 Address 7902 E. RIDGE POINTE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2016-06-01 2023-08-19 Address 7000 EAST GENESEE ST BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-01 Address 7000 EAST GENESEE ST BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2014-06-13 2016-06-01 Address 7000 EAST GENESEE ST BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230819000117 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
200601060181 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006108 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006087 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140613006076 2014-06-13 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State