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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 MANOR ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
HENRY RYLAND | Chief Executive Officer | 48 FOXBORO POINT, ESSEX, CT, United States, 06426 |
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 |
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