Name: | ETH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1992 (33 years ago) |
Entity Number: | 1657277 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, 15th Floor, NEW YORK, NY, United States, 10019 |
Principal Address: | 3 Columbus Circle, 15th Floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ETH CORP | DOS Process Agent | 3 COLUMBUS CIRCLE, 15th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELLEN T HORING | Chief Executive Officer | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 128 RADIO CIRCLE, PO BOX 458, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-08-05 | Address | 3 COLUMBUS CIRCLE, 15th Floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-09-28 | 2023-09-28 | Address | 128 RADIO CIRCLE, PO BOX 458, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-08-05 | Address | 128 RADIO CIRCLE, PO BOX 458, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-28 | 2024-08-05 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-02-08 | 2023-09-28 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-08 | 2018-02-08 | Address | 555 PLEASANTVILLE RD., SOUTH BLDG. STE. 220, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002222 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230928004420 | 2023-09-28 | BIENNIAL STATEMENT | 2022-08-01 |
180208000066 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
100408000835 | 2010-04-08 | CERTIFICATE OF CHANGE | 2010-04-08 |
050310000360 | 2005-03-10 | CERTIFICATE OF CHANGE | 2005-03-10 |
980824002478 | 1998-08-24 | BIENNIAL STATEMENT | 1998-08-01 |
960801002165 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
930907002354 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
920807000077 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State