EAST BLOCK ENTERPRISES, INC.

Name: | EAST BLOCK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1956 (69 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 97905 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | BARKERS POINT ROAD, SANDS POINT, NY, United States, 11050 |
Address: | 31 STEWART STREET, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 STEWART STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
MILTON BRECHNER | Chief Executive Officer | BARKERS POINT ROAD, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-15 | 1996-04-23 | Name | D.B. TOYS CO., INC. |
1985-09-27 | 1992-01-15 | Address | 50 CARNATION AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1967-12-05 | 1992-01-15 | Name | FLEETWOOD TOY CORP. |
1967-12-05 | 1985-09-27 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1956-10-22 | 1967-12-05 | Name | FLEETWOOD IMPORT CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1322029 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960423000204 | 1996-04-23 | CERTIFICATE OF AMENDMENT | 1996-04-23 |
931103002040 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
930408003378 | 1993-04-08 | BIENNIAL STATEMENT | 1992-10-01 |
920115000125 | 1992-01-15 | CERTIFICATE OF AMENDMENT | 1992-01-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State