Search icon

EASTERN SHELTER-ALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN SHELTER-ALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1981 (44 years ago)
Date of dissolution: 27 Mar 2015
Entity Number: 678112
ZIP code: 18323
County: New York
Place of Formation: Delaware
Address: C/O CHARLES BUTTZ, P.O. BOX 222, BUCK HILL FALLS, PA, United States, 18323
Principal Address: 3161 LEDGE DR, PO BOX 200, BUCK HILL FALLS, PA, United States, 18323

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHARLES BUTTZ, P.O. BOX 222, BUCK HILL FALLS, PA, United States, 18323

Chief Executive Officer

Name Role Address
CHARLES W. BUTTZ Chief Executive Officer PO BOX 222, BUCK HILL FALLS, PA, United States, 18323

History

Start date End date Type Value
2014-04-10 2015-03-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-03-07 2014-04-10 Address 90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-03-05 2014-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-05 2014-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-02-06 2013-03-12 Address 266 LEDGE DRIVE, PO BOX 200, BUCK HILL FALLS, PA, 18323, 0200, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150327000432 2015-03-27 SURRENDER OF AUTHORITY 2015-03-27
140410000124 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
140307000460 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07
130312002272 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110315002189 2011-03-15 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State