Search icon

ETON GARDENS, CORP.

Company Details

Name: ETON GARDENS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1960 (65 years ago)
Entity Number: 129791
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604
Address: 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K COLEMAN Chief Executive Officer 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
ETON GARDENS, CORP. DOS Process Agent 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-26 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-26 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-06-23 2020-06-29 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-06-13 2014-06-23 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626001391 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220823001091 2022-08-23 BIENNIAL STATEMENT 2022-06-01
200629060665 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180604009003 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007189 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State