Name: | EAC ORGANICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1163126 |
ZIP code: | 13166 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 947, WEEDSPORT, NY, United States, 13166 |
Principal Address: | 9289 BONTA BRIDGE RD, JORDAN, NY, United States, 13080 |
Shares Details
Shares issued 40000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C. WESLEY GREGORY, III | Chief Executive Officer | 9289 BONTA BRIDGE RD, JORDAN, NY, United States, 13080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 947, WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-12 | 2011-01-06 | Address | 9289 BONTA BRIDGE ROAD, PO BOX 947, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
1997-12-22 | 2010-11-12 | Address | ATTN: GENERAL COUNSEL, 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-05 | 2011-01-06 | Address | C/O ENERGY ANSWERS CORPORATION, 79 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 1997-12-22 | Address | C/O ENERGY ANSWERS CORPORATION, 79 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-14 | 1997-05-05 | Address | 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060411 | 2019-10-10 | BIENNIAL STATEMENT | 2019-04-01 |
170419006221 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
150420006022 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130412006021 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110527003166 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State