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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID A. GARDNER | Chief Executive Officer | 445 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022 |
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) |
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