Name: | E. T. I. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1946 (79 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 58989 |
ZIP code: | 02468 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 FREDANA RD, WABAN, MA, United States, 02468 |
Principal Address: | 18 FREDDANA RD, WABAN, MA, United States, 02468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN ECKSTEIN | DOS Process Agent | 18 FREDANA RD, WABAN, MA, United States, 02468 |
Name | Role | Address |
---|---|---|
SUSAN ECKSTEIN | Chief Executive Officer | 18 FREDANA RD, WABAN, MA, United States, 02468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 2013-04-18 | Address | 5 CRICKET LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2013-04-18 | Address | 5 CRICKET LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2013-04-18 | Address | 5 CRICKET LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1969-05-06 | 1993-01-21 | Address | 5 CRICKET LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1967-01-10 | 1969-05-06 | Address | 66 DORCHESTER DR., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000656 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
130418002118 | 2013-04-18 | BIENNIAL STATEMENT | 2012-06-01 |
020619002488 | 2002-06-19 | BIENNIAL STATEMENT | 2002-06-01 |
000621002307 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980616002299 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State