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
Name | Role | Address |
---|---|---|
% RICHARD GANGEL | Agent | 110 EAST 59TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
20 EATON PLACE PROPERTY LIMITED | DOS Process Agent | 110 EAST 59TH STREET, SUITE 3202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONI J. GANGEL | Chief Executive Officer | 110 EAST 59TH STREET, SUITE 3202, NEW YORK, NY, United States, 10022 |
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) |
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