Name: | EASTERN ATHLETIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1987 (38 years ago) |
Entity Number: | 1205756 |
ZIP code: | 11798 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 WATERFORD DRIVE, Wheatley Heights, NY, United States, 11798 |
Principal Address: | 854 East Jericho Turnpike, Huntington Station, NY, United States, 11746 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDE SFERRAZZA | DOS Process Agent | 10 WATERFORD DRIVE, Wheatley Heights, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
MARC SFERRAZZA | Chief Executive Officer | 72 SAXTON AVENUE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2022-06-13 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2020-10-29 | 2024-04-18 | Address | 10 WATERFORD DRIVE, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
2018-07-20 | 2024-04-18 | Address | 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001800 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
201029060188 | 2020-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
180720006039 | 2018-07-20 | BIENNIAL STATEMENT | 2017-10-01 |
131105006319 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
091208002016 | 2009-12-08 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State