Name: | ESBE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1947 (78 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 79190 |
ZIP code: | 11003 |
County: | Queens |
Place of Formation: | New York |
Address: | 545 MEACHAM AVE., ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESTOSEAL MANUFACTURING CORP. | DOS Process Agent | 545 MEACHAM AVE., ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-10 | 1977-05-11 | Address | 85A CHANNEL DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1964-07-20 | 1972-08-10 | Address | 37-12 108TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process) |
1952-11-06 | 1964-07-20 | Address | 37-27 33RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1951-05-09 | 1967-08-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1949-05-13 | 1952-11-06 | Address | 30 BROAD ST., ROOM 3305, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1539556 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C177894-2 | 1991-06-04 | ASSUMED NAME CORP INITIAL FILING | 1991-06-04 |
B108065-3 | 1984-06-01 | CERTIFICATE OF AMENDMENT | 1984-06-01 |
A399524-3 | 1977-05-11 | CERTIFICATE OF AMENDMENT | 1977-05-11 |
A8047-2 | 1972-08-10 | CERTIFICATE OF AMENDMENT | 1972-08-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State