EASTERN PLYWOOD CORP.

Name: | EASTERN PLYWOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1972 (53 years ago) |
Date of dissolution: | 08 Jun 2010 |
Entity Number: | 332544 |
ZIP code: | 14710 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5078 SPOONER RD, ASHVILLE, NY, United States, 14710 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5078 SPOONER RD, ASHVILLE, NY, United States, 14710 |
Name | Role | Address |
---|---|---|
MARGARET V NEATZKER | Chief Executive Officer | 5078 SPOONER RD, ASHVILLE, NY, United States, 14710 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2008-07-07 | Address | 5078 SPOONER RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2002-05-30 | Address | 7 SWAN ST., CELORON, NY, 14720, USA (Type of address: Principal Executive Office) |
1996-07-02 | 2000-06-09 | Address | LIVINGSTON AVE, CELORON, NY, 14720, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2002-05-30 | Address | P.O. BOX 728, JAMESTOWN, NY, 14702, 0728, USA (Type of address: Service of Process) |
1993-03-03 | 2002-05-30 | Address | P.O. BOX 728, JAMESTOWN, NY, 14702, 0728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100608000377 | 2010-06-08 | CERTIFICATE OF DISSOLUTION | 2010-06-08 |
080707002683 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
20070710032 | 2007-07-10 | ASSUMED NAME CORP INITIAL FILING | 2007-07-10 |
060524002614 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040916002241 | 2004-09-16 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State