Search icon

EASTWOOD & HOLT, INC.

Company Details

Name: EASTWOOD & HOLT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1940 (85 years ago)
Date of dissolution: 13 Jun 1996
Entity Number: 35296
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 32 MANOR ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 6375

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 MANOR ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
HENRY RYLAND Chief Executive Officer 48 FOXBORO POINT, ESSEX, CT, United States, 06426

History

Start date End date Type Value
1980-07-24 1993-09-30 Address 32 MANOR RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1970-10-29 1980-07-24 Address 521 FIFTH AVE., SUITE 1620, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1949-06-22 1950-08-29 Shares Share type: NO PAR VALUE, Number of shares: 5375, Par value: 0
1947-09-19 1949-06-22 Shares Share type: NO PAR VALUE, Number of shares: 4375, Par value: 0
1946-11-25 1947-09-19 Shares Share type: NO PAR VALUE, Number of shares: 2875, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960613000155 1996-06-13 CERTIFICATE OF DISSOLUTION 1996-06-13
930930002075 1993-09-30 BIENNIAL STATEMENT 1993-08-01
B680502-2 1988-09-01 ASSUMED NAME CORP DISCONTINUANCE 1988-09-01
A962790-2 1983-03-23 ASSUMED NAME CORP INITIAL FILING 1983-03-23
A685782-3 1980-07-24 CERTIFICATE OF AMENDMENT 1980-07-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State