EASTERN SCIENTIFIC, INC.

Name: | EASTERN SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 846149 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
DOUGLAS S. MASTERS | Chief Executive Officer | 841 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2023-08-31 | Address | 841 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1997-06-16 | Address | 841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2023-08-31 | Address | 841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1983-06-03 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-03 | 1993-02-09 | Address | 413 THAYER ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003256 | 2023-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-11 |
130711002161 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110718002142 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090618002623 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070614002057 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State