Search icon

EASTCO MULTI MEDIA SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM MORAN & ASSOC DOS Process Agent 6500 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
HOLT VAUGHN Chief Executive Officer 3646 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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