Entity Name: | EASTBAY (WISCONSIN), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | F14000001857 |
FEI/EIN Number | 39-1422174 |
Address: | 111 SOUTH FIRST AVENUE, WAUSAU, WI 54401 |
Mail Address: | 330 WEST 34TH STREET, NEW YORK, NY 10001 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
MAURER, JOHN A | Treasurer | 330 WEST 34TH STREET, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
MAURER, JOHN A | Director | 330 WEST 34TH STREET, NEW YORK, NY 10001 |
PETERS, LAUREN B | Director | 330 WEST 34TH STREET, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
NOWAK, JEREMY A | Vice President | 330 WEST 34TH STREET, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
CLARKE, SHEILAGH M | Secretary | 330, WEST 34TH STREET NEW YORK, NY 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 111 SOUTH FIRST AVENUE, WAUSAU, WI 54401 | No data |
REGISTERED AGENT CHANGED | 2021-02-22 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-22 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Foreign Profit | 2014-04-25 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State