Search icon

EASTLAND WOOLEN MILL, INC.

Company Details

Name: EASTLAND WOOLEN MILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1983 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 876857
ZIP code: 12206
County: New York
Place of Formation: Maine
Principal Address: MAIN STREET, CORINNA, ME, United States, 04928
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ALAN S. STRIAR Chief Executive Officer MAIN STREET, CORINNA, ME, United States, 04928

History

Start date End date Type Value
1990-12-03 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-29 1990-12-03 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-10-26 1984-11-29 Address CORP SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408435 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
950313000091 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
931115002316 1993-11-15 BIENNIAL STATEMENT 1993-10-01
901203000315 1990-12-03 CERTIFICATE OF CHANGE 1990-12-03
B166316-2 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
B033551-5 1983-10-26 APPLICATION OF AUTHORITY 1983-10-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State