Search icon

20 EATON PLACE PROPERTY LIMITED

Company Details

Name: 20 EATON PLACE PROPERTY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1984 (41 years ago)
Date of dissolution: 15 Sep 1994
Entity Number: 911479
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 110 EAST 59TH STREET, SUITE 3202, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
% RICHARD GANGEL Agent 110 EAST 59TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
20 EATON PLACE PROPERTY LIMITED DOS Process Agent 110 EAST 59TH STREET, SUITE 3202, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONI J. GANGEL Chief Executive Officer 110 EAST 59TH STREET, SUITE 3202, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-04-01 1992-10-27 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-04-24 1992-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-04-24 1992-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940915000129 1994-09-15 CERTIFICATE OF DISSOLUTION 1994-09-15
000046001207 1993-09-10 BIENNIAL STATEMENT 1993-04-01
921027002291 1992-10-27 BIENNIAL STATEMENT 1992-04-01
920401000387 1992-04-01 CERTIFICATE OF CHANGE 1992-04-01
B094001-4 1984-04-24 CERTIFICATE OF INCORPORATION 1984-04-24

Date of last update: 24 Jan 2025

Sources: New York Secretary of State