Search icon

HANNAH ECKSTEIN-GOWANS MS ED INC

Company Details

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

DOS Process Agent

Name Role Address
HANNAH ECKSTEIN-GOWANS DOS Process Agent 95 SNEDECKER AVE, CONGERS, NY, United States, 10920

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HANNAH ECKSTEIN-GOWANS Chief Executive Officer 95 SNEDECKER AVE, CONGERS, NY, United States, 10920

History

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)

Filings

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