Search icon

EASTERN MOTORCYCLE PARTS, INC.

Company Details

Name: EASTERN MOTORCYCLE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1972 (53 years ago)
Date of dissolution: 16 Nov 2015
Entity Number: 320908
ZIP code: 29817
County: Nassau
Place of Formation: New York
Address: 5120 HILDA ROAD, BLACKVILLE, NY, United States, 29817
Principal Address: 5120 HILDA ROAD, BLACKVILLE, SC, United States, 29817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT MAY Chief Executive Officer 5120 HILDA ROAD, BLACKVILLE, SC, United States, 29817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 HILDA ROAD, BLACKVILLE, NY, United States, 29817

History

Start date End date Type Value
1998-02-06 2000-02-15 Address HIGHWAY 304, HILDA RD, BLACKVILLE, SC, 29817, 1038, USA (Type of address: Service of Process)
1995-05-18 2000-02-15 Address HIGHWAY 304, HILDA RD, BLACKVILLE, SC, 29817, 1038, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-02-15 Address HIGHWAY 304, HILDA RD, BLACKVILLE, SC, 29817, 1038, USA (Type of address: Principal Executive Office)
1995-05-18 1998-02-06 Address 44 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1972-01-04 1995-05-18 Address 44 BROOKLYN AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000103 2015-11-16 CERTIFICATE OF DISSOLUTION 2015-11-16
080124002996 2008-01-24 BIENNIAL STATEMENT 2008-01-01
040109002999 2004-01-09 BIENNIAL STATEMENT 2004-01-01
C327232-2 2003-02-11 ASSUMED NAME CORP INITIAL FILING 2003-02-11
020103002747 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000215002079 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980206002800 1998-02-06 BIENNIAL STATEMENT 1998-01-01
950518002138 1995-05-18 BIENNIAL STATEMENT 1994-01-01
A347960-3 1976-10-12 CERTIFICATE OF AMENDMENT 1976-10-12
957018-4 1972-01-04 CERTIFICATE OF INCORPORATION 1972-01-04

Date of last update: 25 Jan 2025

Sources: New York Secretary of State