EATON INDUSTRIAL CORPORATION

Name: | EATON INDUSTRIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Nov 2019 |
Entity Number: | 3916758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEATH B. MONESMITH | Chief Executive Officer | 1000 EATON BLVD, CLEVELNAD, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-18 | 2018-02-20 | Address | 1000 EATON BLVD, CLEVELNAD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126000615 | 2019-11-26 | CERTIFICATE OF TERMINATION | 2019-11-26 |
SR-54084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180220006077 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160219006034 | 2016-02-19 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State