Search icon

EISENBERGER, INC.

Company Details

Name: EISENBERGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2008 (17 years ago)
Date of dissolution: 19 May 2016
Entity Number: 3646866
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 123 WAVERLY PLACE, APT 9E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WAVERLY PLACE, APT 9E, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN H EISENBERGER Chief Executive Officer 123 WAVERLY PLACE, APT 9E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-06-15 2012-07-09 Address 123 WAVERLY PLACE APT 9E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-15 2012-07-09 Address 75 BAXTER STREET APT 25, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-07-09 Address 75 BAXTER STREET APT 25, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-04-15 2012-06-15 Address 75 BAXTER STREET, APT. 25, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-19 2010-04-15 Address 75 BAXTER STREET, APT. 25, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000416 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
120709002792 2012-07-09 BIENNIAL STATEMENT 2012-03-01
120615000818 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15
100415003158 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080319000850 2008-03-19 CERTIFICATE OF INCORPORATION 2008-03-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State