Search icon

EISBRIT ENTERPRISES, LTD.

Company Details

Name: EISBRIT ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3660598
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TPKE., STE.300, WOODBURY, NY, United States, 11797
Principal Address: 7600 JERICHO TURNPIKE, SUITE 300, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC A. WOOL, ESQ. DOS Process Agent 7600 JERICHO TPKE., STE.300, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
AARON BRITVAN Chief Executive Officer 7600 JERICHO TURNPIKE, SUITE 300, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2018-04-02 2021-12-10 Address 7600 JERICHO TURNPIKE, SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-02-20 2018-04-02 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2010-06-08 2013-02-20 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-04-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-18 2021-12-10 Address 7600 JERICHO TPKE., STE.300, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000293 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180402007517 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140429006038 2014-04-29 BIENNIAL STATEMENT 2014-04-01
130220002414 2013-02-20 BIENNIAL STATEMENT 2012-04-01
100608002284 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080418000764 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State