Name: | EASTERN FINANCING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2743104 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 104 WEST 40TH ST., 20TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 261 MADISON AVE STE 1504, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KESTENBAUM, DANNENBERG & KLEIN LLP | DOS Process Agent | 104 WEST 40TH ST., 20TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SAM KISLIN | Chief Executive Officer | 261 MADISON AVE STE 1504, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2010-04-06 | Address | 104 WEST 40TH ST., 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-10-28 | 2008-03-06 | Address | 110 EAST 59TH ST (25TH FLR), NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-15 | 2005-10-28 | Address | 926 DUCK POND ROAD, NEWTON, NJ, 07860, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932725 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100406002760 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080306002781 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060324002026 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
051028002617 | 2005-10-28 | BIENNIAL STATEMENT | 2004-03-01 |
020315000325 | 2002-03-15 | APPLICATION OF AUTHORITY | 2002-03-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State