Search icon

EARLFIELD, INC.

Company Details

Name: EARLFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1981 (43 years ago)
Date of dissolution: 20 Nov 2012
Entity Number: 729040
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 144A FIFTH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T AEMISEGEO Chief Executive Officer 144A FIFTH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144A FIFTH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2003-12-04 2006-08-03 Address 144A FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2003-12-04 2006-08-03 Address 144A FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2003-12-04 2006-08-03 Address 144A FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2001-10-09 2003-12-04 Address 11 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2001-10-09 2003-12-04 Address 11 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2001-10-09 2003-12-04 Address 11 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-10-14 2001-10-09 Address 1 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-11-17 2001-10-09 Address 1 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1992-11-17 2001-10-09 Address 1 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1981-10-20 1997-10-14 Address 1 FIFTH AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120000076 2012-11-20 CERTIFICATE OF DISSOLUTION 2012-11-20
060803002603 2006-08-03 BIENNIAL STATEMENT 2005-10-01
031204002058 2003-12-04 BIENNIAL STATEMENT 2003-10-01
011009002520 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991020002455 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971014002042 1997-10-14 BIENNIAL STATEMENT 1997-10-01
921117002774 1992-11-17 BIENNIAL STATEMENT 1992-10-01
A807140-4 1981-10-20 CERTIFICATE OF INCORPORATION 1981-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State