Search icon

E.I.S. PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.I.S. PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 11 Jun 2014
Entity Number: 3623085
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 182 FORREST AVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM A POWERS Chief Executive Officer 182 FORREST AVE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-28 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-28 2012-09-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140611000270 2014-06-11 CERTIFICATE OF DISSOLUTION 2014-06-11
140311002147 2014-03-11 BIENNIAL STATEMENT 2014-01-01
121019000874 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State