Name: | EI LIQUIDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1977 (48 years ago) |
Entity Number: | 427774 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 FRONTAGE ROAD, WEST HAVEN, CT, United States, 06516 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAREY J. DORMAN | Chief Executive Officer | 500 EAST BROWARD BLVD, SUITE 1860, FORT LAUDERDALE, FL, United States, 33394 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-15 | 2025-03-15 | Address | 350 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
2025-03-15 | 2025-03-15 | Address | 500 EAST BROWARD BLVD, SUITE 1860, FORT LAUDERDALE, FL, 33394, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-07 | 2023-03-07 | Address | 350 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-07 | 2025-03-15 | Address | 350 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-03-07 | 2025-03-15 | Address | 500 EAST BROWARD BLVD, SUITE 1860, FORT LAUDERDALE, FL, 33394, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 500 EAST BROWARD BLVD, SUITE 1860, FORT LAUDERDALE, FL, 33394, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-07 | Address | 350 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000088 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
230307003882 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210301061064 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060320 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170323006190 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
160217000352 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
150313006056 | 2015-03-13 | BIENNIAL STATEMENT | 2015-03-01 |
130308006228 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110407002743 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
20100507070 | 2010-05-07 | ASSUMED NAME LLC INITIAL FILING | 2010-05-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State