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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 WAVERLY PLACE, APT 9E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SUSAN H EISENBERGER | Chief Executive Officer | 123 WAVERLY PLACE, APT 9E, NEW YORK, NY, United States, 10011 |
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) |
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