Name: | EICO ELECTRONIC INSTRUMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1945 (80 years ago) |
Date of dissolution: | 06 Mar 2000 |
Entity Number: | 56603 |
ZIP code: | 10003 |
County: | Queens |
Place of Formation: | New York |
Address: | 853 BROADWAY #2011, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 1407143
Type CAP
Name | Role | Address |
---|---|---|
EICO | DOS Process Agent | 853 BROADWAY #2011, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LINDA ASHLEY | Chief Executive Officer | 853 BROADWAY, SUITE 2011, NEW YORK, NY, United States, 10003 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1999-11-03 | Address | 233 BROADWAY, #1085, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1999-11-03 | Address | 233 BROADWAY, #1085, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1999-11-03 | Address | 233 BROADWAY, #1085, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
1961-07-14 | 1995-05-23 | Address | 33-00 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1948-07-06 | 1961-07-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C297026-1 | 2000-12-21 | ASSUMED NAME CORP DISCONTINUANCE | 2000-12-21 |
000306000429 | 2000-03-06 | CERTIFICATE OF DISSOLUTION | 2000-03-06 |
991103002202 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971002002319 | 1997-10-02 | BIENNIAL STATEMENT | 1997-10-01 |
950523002124 | 1995-05-23 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State