Name: | EASTCO MULTI MEDIA SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2001 (24 years ago) |
Date of dissolution: | 08 May 2018 |
Entity Number: | 2695907 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3646 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Address: | 6500 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MORAN & ASSOC | DOS Process Agent | 6500 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
HOLT VAUGHN | Chief Executive Officer | 3646 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2011-12-01 | Address | 3646 CALIFORNIA RD, ORCHAR PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2005-12-09 | 2007-11-14 | Address | 3646 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2007-11-14 | Address | 3646 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2003-10-24 | 2005-12-09 | Address | 3646 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2005-12-09 | Address | 3646 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508000289 | 2018-05-08 | CERTIFICATE OF DISSOLUTION | 2018-05-08 |
151102007695 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006536 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111201002078 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091204002345 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State