Search icon

EBERT VANS INC.

Company Details

Name: EBERT VANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1978 (47 years ago)
Date of dissolution: 13 Mar 2018
Entity Number: 524832
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 287 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
WILLIAM TERRILL Chief Executive Officer 287 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1978-12-04 1997-01-29 Address 981 NORTH 6TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180313000576 2018-03-13 CERTIFICATE OF DISSOLUTION 2018-03-13
20151110024 2015-11-10 ASSUMED NAME CORP INITIAL FILING 2015-11-10
141201006544 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006302 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002909 2010-12-21 BIENNIAL STATEMENT 2010-12-01

Court Cases

Court Case Summary

Filing Date:
2008-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
RACE DAY STABLE LLC.
Party Role:
Plaintiff
Party Name:
EBERT VANS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State