Search icon

EASTERN ARTS, INC.

Company Details

Name: EASTERN ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1987 (38 years ago)
Entity Number: 1195416
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 2 Harwood Court, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHARON M. WILLIAMS Chief Executive Officer 23 BETHUNE ST, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Harwood Court, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-01-28 2025-01-28 Address 23 BETHUNE ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 23 BETHUNE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-09-01 2025-01-28 Address 23 BETHUNE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-09-01 Address SANDFORD HOUSE, 10 MAYNARD CLOSE, LONDON, GBR (Type of address: Chief Executive Officer)
1993-09-08 2025-01-28 Address 365 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1987-08-18 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1987-08-18 1993-09-08 Address 365 BLEECKER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004523 2025-01-28 BIENNIAL STATEMENT 2025-01-28
010827002274 2001-08-27 BIENNIAL STATEMENT 2001-08-01
990901002039 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970812002318 1997-08-12 BIENNIAL STATEMENT 1997-08-01
930908002918 1993-09-08 BIENNIAL STATEMENT 1993-08-01
B534624-3 1987-08-18 CERTIFICATE OF INCORPORATION 1987-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State