Search icon

EIL DISSOLUTION, CORP.

Company Details

Name: EIL DISSOLUTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1982 (43 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 791676
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 33 WALL STREET, E ISLIP, NY, United States, 11730

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE ROMITO Chief Executive Officer 5 NORTHFIELD LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
EAST ISLIP LUMBER CO., INC. DOS Process Agent 33 WALL STREET, E ISLIP, NY, United States, 11730

History

Start date End date Type Value
2022-08-29 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2022-08-29 2024-10-07 Address 5 NORTHFIELD LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-10-07 Address 33 WALL STREET, E ISLIP, NY, 11730, USA (Type of address: Service of Process)
2020-09-09 2022-08-29 Address 33 WALL STREET, E ISLIP, NY, 11730, USA (Type of address: Service of Process)
2016-09-09 2022-08-29 Address 5 NORTHFIELD LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001489 2024-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-05
220829002583 2022-08-29 CERTIFICATE OF AMENDMENT 2022-08-29
200909060481 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180925006221 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160909006599 2016-09-09 BIENNIAL STATEMENT 2016-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State