Search icon

EAST NOHO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST NOHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1975 (50 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 374292
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 2900 ARLINGTON AVE, APT 19V, BRONX, NY, United States, 10471

Shares Details

Shares issued 240

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
J. PEKOE TEVES Agent T. GEORGE REALTY, 99 MADISON AVENUE, 5TH FL., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
T. GEORGE REALTY DOS Process Agent 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NINA SIMON Chief Executive Officer 2900 ARLINGTON AVE, APT 19V, BRONX, NY, United States, 10471

History

Start date End date Type Value
2016-04-25 2022-07-29 Address 2900 ARLINGTON AVE, APT 19V, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2014-07-09 2022-07-29 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-09 2022-07-29 Address T. GEORGE REALTY, 99 MADISON AVENUE, 5TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-06-27 2022-07-28 Shares Share type: PAR VALUE, Number of shares: 240, Par value: 10
2014-06-27 2014-07-09 Address 79 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729000051 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
190701060880 2019-07-01 BIENNIAL STATEMENT 2019-07-01
160425002003 2016-04-25 BIENNIAL STATEMENT 2015-07-01
140709000516 2014-07-09 CERTIFICATE OF CHANGE 2014-07-09
140627000599 2014-06-27 CERTIFICATE OF AMENDMENT 2014-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State