Search icon

EASTCHESTER, INC.

Company Details

Name: EASTCHESTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237366
ZIP code: 10005
County: Westchester
Place of Formation: Massachusetts
Principal Address: C/O CARPENTER & COMPANY, INC, 20 UNIVERSITY RD, CAMBRIDGE, MA, United States, 02138
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD L FRIEDMAN Chief Executive Officer C/O CARPENTER & COMPANY, INC, 20 UNIVERSITY RD, CAMBRIDGE, MA, United States, 02138

History

Start date End date Type Value
2024-02-29 2024-02-29 Address C/O CARPENTER & COMPANY, INC, 20 UNIVERSITY RD, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address C/O CARPENTER & COMPANY, INC, 20 UNIVERSITY RD, CHARLES SQ, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-17 2024-02-29 Address C/O CARPENTER & COMPANY, INC, 20 UNIVERSITY RD, CHARLES SQ, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-05 2013-12-17 Address C/O CARPENTER & COMPANY, INC., 175 FEDERAL STREET, SUITE 900, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1993-05-05 2013-12-17 Address 175 FEDERAL STREET, SUITE 900, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1988-02-23 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001572 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220203000235 2022-02-03 BIENNIAL STATEMENT 2022-02-03
211015000302 2021-10-15 BIENNIAL STATEMENT 2021-10-15
SR-16721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140422002099 2014-04-22 BIENNIAL STATEMENT 2014-02-01
131217002112 2013-12-17 BIENNIAL STATEMENT 2012-02-01
990920001103 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
940314002108 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930505002359 1993-05-05 BIENNIAL STATEMENT 1993-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State