Search icon

EATON INDUSTRIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HEATH B. MONESMITH Chief Executive Officer 1000 EATON BLVD, CLEVELNAD, OH, United States, 44122

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State