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
Name | Role | Address |
---|---|---|
GILBERT MAY | Chief Executive Officer | 5120 HILDA ROAD, BLACKVILLE, SC, United States, 29817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5120 HILDA ROAD, BLACKVILLE, NY, United States, 29817 |
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) |
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