Name: | EISEN BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1950 (74 years ago) |
Date of dissolution: | 18 Sep 2003 |
Entity Number: | 65298 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 239 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Address: | 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEORGE EISENPRESSER | Chief Executive Officer | 239 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1950-10-10 | 1993-11-01 | Address | 241 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030918000349 | 2003-09-18 | CERTIFICATE OF DISSOLUTION | 2003-09-18 |
981016002577 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961008002642 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931101002990 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921027002101 | 1992-10-27 | BIENNIAL STATEMENT | 1992-10-01 |
B203991-2 | 1985-03-18 | ASSUMED NAME CORP INITIAL FILING | 1985-03-18 |
A282712-3 | 1975-12-30 | CERTIFICATE OF MERGER | 1975-12-31 |
7860-92 | 1950-10-10 | CERTIFICATE OF INCORPORATION | 1950-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11770468 | 0215000 | 1975-02-05 | 239 WEST 39TH STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-03-04 |
Abatement Due Date | 1975-03-07 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B05 |
Issuance Date | 1975-03-04 |
Abatement Due Date | 1975-03-07 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State