Name: | EASTERN INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3826048 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130370 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090624000358 | 2009-06-24 | CERTIFICATE OF INCORPORATION | 2009-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106153661 | 0213100 | 1993-06-15 | ONE ABELE BLVD., CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107515538 | 0213100 | 1991-05-16 | ROUTE 29, POST OFFICE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1991-06-10 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 1991-06-10 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1991-06-10 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State