Search icon

52 E.E.A., INC.

Company Details

Name: 52 E.E.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1985 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 985331
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID A. GARDNER Chief Executive Officer 445 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1985-12-05 1993-03-18 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573503 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
971216002032 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931213002019 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930318002122 1993-03-18 BIENNIAL STATEMENT 1992-12-01
B296224-5 1985-12-05 APPLICATION OF AUTHORITY 1985-12-05

Date of last update: 24 Jan 2025

Sources: New York Secretary of State