Name: | EASTMAN'S CHEESE HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1954 (71 years ago) |
Date of dissolution: | 01 Mar 2005 |
Entity Number: | 95796 |
ZIP code: | 12066 |
County: | Schoharie |
Place of Formation: | New York |
Address: | MAIN STREET, ESPERENCE, NY, United States, 12066 |
Principal Address: | 47 MAIN STREET, ESPERENCE, NY, United States, 12066 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIN STREET, ESPERENCE, NY, United States, 12066 |
Name | Role | Address |
---|---|---|
JUANITA SEALES | Chief Executive Officer | 47 MAIN STREET, ESPERENCE, NY, United States, 12066 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1993-10-29 | Address | 7 FEUZ TER., ESPERANCE, NY, 12066, 0274, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1993-10-29 | Address | 47 MAIN ST, ESPERANCE, NY, 12066, 0274, USA (Type of address: Principal Executive Office) |
1954-11-15 | 1993-10-29 | Address | MAIN ST., ESPERANCE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050301000516 | 2005-03-01 | CERTIFICATE OF DISSOLUTION | 2005-03-01 |
001114002571 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981125002050 | 1998-11-25 | BIENNIAL STATEMENT | 1998-11-01 |
961106002211 | 1996-11-06 | BIENNIAL STATEMENT | 1996-11-01 |
931029002678 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State