Name: | EASTRICH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498533 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | New York |
Address: | 3500 S DuPont Highway, Dover, DE, United States, 19901 |
Principal Address: | 45 East 80th Street, Floor 21A, New York, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 S DuPont Highway, Dover, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
CLAUDIO DIEGO CZERNIKOWSKI | Chief Executive Officer | 45 EAST 80TH STREET, FLOOR 21A, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | C/OGRANT HERRMANN SCHWARTZETAL, 675 3RD AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 45 EAST 80TH STREET, FLOOR 21A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-01-09 | Address | C/OGRANT HERRMANN SCHWARTZETAL, 675 3RD AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | C/OGRANT HERRMANN SCHWARTZETAL, 675 3RD AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004032 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
241203001146 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230725004844 | 2023-07-25 | BIENNIAL STATEMENT | 2023-01-01 |
210129060132 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190405060355 | 2019-04-05 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State