Name: | ETNA PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1958 (67 years ago) |
Entity Number: | 111359 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 99 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Address: | 99 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY SNYDER | Chief Executive Officer | 99 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY SNYDER | DOS Process Agent | 99 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 99 MADISON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2024-11-06 | Address | 99 MADISON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2024-11-06 | Address | 99 MADISON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-03-03 | 2013-12-06 | Address | 53 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2013-12-06 | Address | 53 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003386 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
131206002056 | 2013-12-06 | BIENNIAL STATEMENT | 2012-06-01 |
110303002233 | 2011-03-03 | BIENNIAL STATEMENT | 2010-06-01 |
B289239-2 | 1985-11-15 | ASSUMED NAME CORP INITIAL FILING | 1985-11-15 |
110148 | 1958-06-02 | APPLICATION OF AUTHORITY | 1958-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State