EAW ELECTRONIC SYSTEMS, INC.

Name: | EAW ELECTRONIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1988 (37 years ago) |
Entity Number: | 1302083 |
ZIP code: | 12603 |
County: | Bronx |
Place of Formation: | New York |
Address: | 900 Dutchess Turnpike, Poughkeepsie, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD WINIARSKI | Chief Executive Officer | 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
EAW ELECTRONIC SYSTEMS INC. | DOS Process Agent | 900 Dutchess Turnpike, Poughkeepsie, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 231 HAWTHORNE AVENUE, YONKERS, NY, 10705, 1060, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2025-03-12 | Address | 231 HAWTHORNE AVENUE, YONKERS, NY, 10705, 1060, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2025-03-12 | Address | 231 HAWTHORNE AVENUE, YONKERS, NY, 10705, 1060, USA (Type of address: Service of Process) |
1988-10-27 | 1993-10-20 | Address | 5700 ARLINGTON AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004912 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
001016002351 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981006002262 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961016002479 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931020002404 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State