Name: | E & N SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1946 (79 years ago) |
Date of dissolution: | 26 May 1987 |
Entity Number: | 58268 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2172 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN STATIONERY & TOY CO., INC. | DOS Process Agent | 2172 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1952-02-19 | 1970-02-25 | Name | EASTERN STATIONERY & TOY CO., INC. |
1946-03-29 | 1952-02-19 | Name | EASTERN CARD & NOVELTY CO. INC. |
1946-03-29 | 1969-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-03-29 | 1952-07-07 | Address | 210 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B500806-6 | 1987-05-26 | CERTIFICATE OF MERGER | 1987-05-26 |
Z009449-2 | 1980-02-15 | ASSUMED NAME CORP INITIAL FILING | 1980-02-15 |
817191-5 | 1970-02-25 | CERTIFICATE OF AMENDMENT | 1970-02-25 |
788233-4 | 1969-10-14 | CERTIFICATE OF MERGER | 1969-10-14 |
8272-2 | 1952-07-07 | CERTIFICATE OF AMENDMENT | 1952-07-07 |
8180-105 | 1952-02-19 | CERTIFICATE OF AMENDMENT | 1952-02-19 |
6652-42 | 1946-03-29 | CERTIFICATE OF INCORPORATION | 1946-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11525748 | 0214700 | 1974-02-21 | 115 ALBANY AVE, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-04-11 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-02-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-04-11 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-04-11 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-04-11 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-04-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100025 D02 VIII |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-02-28 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State