EAI MEMBER INC.
Headquarter
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
Name | Role | Address |
---|---|---|
ALICE ELLIOT | Chief Executive Officer | 33 PURDY CT, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ALICE ELLIOT | DOS Process Agent | 33 PURDY CT, BRIARCLIFF MANOR, NY, United States, 10510 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State