Search icon

EAST WEST TECHNOLOGY CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ALAN DAVIS Chief Executive Officer 119 CABOT STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
JEROME LICHTMAN DOS Process Agent 4 WOODHOLLOW LANE, FT SOLONGA, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
F96000003438
State:
FLORIDA

History

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)

Filings

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