Search icon

EASTRIDGE PROPERTIES V CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EASTRIDGE PROPERTIES V CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1795057
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: TWO SEAPORT LANE, BOSTON, MA, United States, 02210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
DANIEL J BRADLEY Chief Executive Officer C/O AEW CAPITAL MGMT, TWO SEAPORT LANE, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2000-04-03 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-03 2005-12-15 Address C/O AEW CAPITAL MANAGEMENT, 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2000-04-03 2005-12-15 Address 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2000-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051215002527 2005-12-15 BIENNIAL STATEMENT 2004-02-01
000403002325 2000-04-03 BIENNIAL STATEMENT 2000-02-01
990915001366 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State