Search icon

EASTERN FINANCING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
KESTENBAUM, DANNENBERG & KLEIN LLP DOS Process Agent 104 WEST 40TH ST., 20TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAM KISLIN Chief Executive Officer 261 MADISON AVE STE 1504, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408112 Other Contract Actions 2008-06-24 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-24
Termination Date 2009-03-25
Date Issue Joined 2008-06-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name EASTERN FINANCING CORPORATION
Role Plaintiff
Name JSC ALCHEVSK IRON AND S,
Role Defendant
0408112 Other Contract Actions 2004-10-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-15
Termination Date 2005-05-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name EASTERN FINANCING CORPORATION
Role Plaintiff
Name JSC ALCHEVSK IRON AND STEEL WO
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State