Search icon

THE EASTSIDE EQUITIES LTD.

Company Details

Name: THE EASTSIDE EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078494
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3326 212 Street, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE EASTSIDE EQUITIES LTD. DOS Process Agent 3326 212 Street, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
MONICA DRAPER Chief Executive Officer 3326 212 STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 166-26 POWELLS COVE BLVD, 5-D, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-06-25 2025-03-10 Address 166-26 POWELLS COVE BLVD, 5-D, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-06-25 2025-03-10 Address 166-26 POWELLS COVE BLVD, 5-D, WHITESTONE, NY, 11557, USA (Type of address: Service of Process)
2010-04-15 2014-06-25 Address 166-26 POWELLS COVE BLVD, APT 5-D, WHITESTONE, NY, 11557, 1530, USA (Type of address: Principal Executive Office)
2010-04-15 2014-06-25 Address 166-26 POWELLS COVE BLVD, APT 5-D, WHITESTONE, NY, 11357, 1530, USA (Type of address: Chief Executive Officer)
2008-05-02 2010-04-15 Address 166-26 POWELLS COVE BLVD, APT 5-D, WHITESTONE, NY, 11357, 1530, USA (Type of address: Chief Executive Officer)
2008-05-02 2014-06-25 Address 166-26 POWELLS COVE BLVD, APT 5-D, WHITESTONE, NY, 11557, 1350, USA (Type of address: Service of Process)
2008-05-02 2010-04-15 Address 166-26 POWELLS COVE BLVD, APT 5-D, WHITESTONE, NY, 11557, 1530, USA (Type of address: Principal Executive Office)
2000-04-12 2008-05-02 Address LUCIANA LIRARAKIS, 33-26 212ST ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1998-04-21 2000-04-12 Address 33-26 212ST ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004988 2025-03-10 BIENNIAL STATEMENT 2025-03-10
140625002176 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120529002730 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100415003119 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080502002403 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060413002956 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040421002450 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020408002648 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000412002589 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980421002255 1998-04-21 BIENNIAL STATEMENT 1998-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State