Search icon

EAI MEMBER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAI MEMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1236004
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 33 PURDY CT, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE ELLIOT Chief Executive Officer 33 PURDY CT, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
ALICE ELLIOT DOS Process Agent 33 PURDY CT, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type:
Headquarter of
Company Number:
F14000004233
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 33 PURDY CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-02-01 Address 33 PURDY CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2020-11-12 2024-02-01 Address 33 PURDY CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1998-09-14 2020-11-12 Address 104 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4015, USA (Type of address: Service of Process)
1998-09-14 2020-11-12 Address 104 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039243 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220301001736 2022-03-01 BIENNIAL STATEMENT 2022-03-01
201112061074 2020-11-12 BIENNIAL STATEMENT 2020-02-01
160506000047 2016-05-06 CERTIFICATE OF AMENDMENT 2016-05-06
141104002005 2014-11-04 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State