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
Name | Role | Address |
---|---|---|
THE EASTSIDE EQUITIES LTD. | DOS Process Agent | 3326 212 Street, Bayside, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MONICA DRAPER | Chief Executive Officer | 3326 212 STREET, BAYSIDE, NY, United States, 11361 |
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) |
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