Name: | HANNAH ECKSTEIN-GOWANS MS ED INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Oct 2017 |
Entity Number: | 3382860 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 95 SNEDECKER AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANNAH ECKSTEIN-GOWANS | DOS Process Agent | 95 SNEDECKER AVE, CONGERS, NY, United States, 10920 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HANNAH ECKSTEIN-GOWANS | Chief Executive Officer | 95 SNEDECKER AVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2010-06-18 | Address | 95 SNEDECKER AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2008-06-02 | 2008-06-26 | Address | 95 SNEDECKER AVE., CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2006-06-29 | 2008-06-02 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-29 | 2008-06-02 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171018000548 | 2017-10-18 | CERTIFICATE OF DISSOLUTION | 2017-10-18 |
140606006319 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120606006020 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100618002458 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080626002793 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
080602000985 | 2008-06-02 | CERTIFICATE OF CHANGE | 2008-06-02 |
060629000328 | 2006-06-29 | CERTIFICATE OF INCORPORATION | 2006-06-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State