Search icon

GREAT EASTERN BUILDING CORPORATION

Headquarter

Company Details

Name: GREAT EASTERN BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1905 (119 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 27222
ZIP code: 08753
County: New York
Place of Formation: New York
Address: 27 HAINES COVE DRIVE, TOMS RIVER, NJ, United States, 08753

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of GREAT EASTERN BUILDING CORPORATION, FLORIDA 809923 FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JOSEPH P. IARIA DOS Process Agent 27 HAINES COVE DRIVE, TOMS RIVER, NJ, United States, 08753

Chief Executive Officer

Name Role Address
JOSEPH P. IARIA Chief Executive Officer 27 HAINES COVE DRIVE, TOMS RIVER, NJ, United States, 08753

History

Start date End date Type Value
1982-08-24 1992-12-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1905-10-21 1982-08-24 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-847436 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
921204002608 1992-12-04 BIENNIAL STATEMENT 1992-10-01
B227609-2 1985-05-17 ASSUMED NAME CORP INITIAL FILING 1985-05-17
A897161-3 1982-08-24 CERTIFICATE OF AMENDMENT 1982-08-24
A850309-2 1982-03-16 ANNULMENT OF DISSOLUTION 1982-03-16
DP-3372 1973-07-12 DISSOLUTION BY PROCLAMATION 1973-07-12
A84900-2 1973-07-12 ANNULMENT OF DISSOLUTION 1973-07-12
DP-3374 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
2300-94 1924-01-18 CERTIFICATE OF AMENDMENT 1924-01-18
422-31 1905-10-21 CERTIFICATE OF INCORPORATION 1905-10-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State