Search icon

EASTPORT AUTO PARTS, INC.

Print

Details

Entity Number 1358567

Status Inactive

NameEASTPORT AUTO PARTS, INC.

CountySuffolk

Date of registration 06 Jun 1989 (35 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 63 EASTPORT MANOR RD, EASTPORT, NY, United States, 11941

Address ZIP code 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT JACKSON

Chief Executive Officer

33 PORT WASHINGTON ROAD, SOUND BEACH, NY, United States, 11789

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

63 EASTPORT MANOR RD, EASTPORT, NY, United States, 11941

History

Start date End date Type Value

1993-06-16

1997-06-30

Address

50 ROBINSON DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

1993-06-16

1997-06-30

Address

581 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)

1989-06-06

1997-06-30

Address

581 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1482316

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

970630002257

1997-06-30

BIENNIAL STATEMENT

1997-06-01

950524002347

1995-05-24

BIENNIAL STATEMENT

1993-06-01

930616002822

1993-06-16

BIENNIAL STATEMENT

1992-06-01

C019040-3

1989-06-06

CERTIFICATE OF INCORPORATION

1989-06-06

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts