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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALAN S. STRIAR | Chief Executive Officer | MAIN STREET, CORINNA, ME, United States, 04928 |
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) |
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