Name: | EAST WEST TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1973 (52 years ago) |
Date of dissolution: | 02 Mar 2006 |
Entity Number: | 268882 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 WOODHOLLOW LANE, FT SOLONGA, NY, United States, 11768 |
Principal Address: | 119 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DAVIS | Chief Executive Officer | 119 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JEROME LICHTMAN | DOS Process Agent | 4 WOODHOLLOW LANE, FT SOLONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1973-08-24 | 1985-11-20 | Address | 12 DAISY LN., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060302000254 | 2006-03-02 | CERTIFICATE OF DISSOLUTION | 2006-03-02 |
040629000356 | 2004-06-29 | ANNULMENT OF DISSOLUTION | 2004-06-29 |
DP-1538654 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C281779-1 | 1999-12-01 | ASSUMED NAME CORP INITIAL FILING | 1999-12-01 |
000053004179 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State