Search icon

EAST HARDING INC.

Company Details

Name: EAST HARDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3836590
ZIP code: 10005
County: New York
Place of Formation: Arkansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2230 COTTONDLE LN, STE 3, LITTLE ROCK, AR, United States, 72202

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT EAST Chief Executive Officer 2230 COTTONDALE LN, STE 3, LITTLE ROCK, AR, United States, 72202

History

Start date End date Type Value
2009-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179445 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130709006434 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110930002130 2011-09-30 BIENNIAL STATEMENT 2011-07-01
090722000550 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State