Name: | EASTERN TRANSATLANTIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1939 (85 years ago) |
Date of dissolution: | 23 Aug 1989 |
Entity Number: | 51988 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
SIEGBERT J WEINBERGER | DOS Process Agent | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1965-10-27 | 1967-11-21 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
1957-03-15 | 1962-09-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1942-03-20 | 1957-03-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 49100 |
1941-01-24 | 1941-01-24 | Shares | Share type: PAR VALUE, Number of shares: 51, Par value: 1 |
1941-01-24 | 1965-10-27 | Shares | Share type: PAR VALUE, Number of shares: 49, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041201049 | 2004-12-01 | ASSUMED NAME CORP INITIAL FILING | 2004-12-01 |
C047600-3 | 1989-08-23 | CERTIFICATE OF DISSOLUTION | 1989-08-23 |
A715265-2 | 1980-11-18 | CERTIFICATE OF AMENDMENT | 1980-11-18 |
773289-3 | 1969-07-30 | CERTIFICATE OF AMENDMENT | 1969-07-30 |
653835-6 | 1967-12-13 | CERTIFICATE OF AMENDMENT | 1967-12-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State