Search icon

EASTRIDGE PROPERTIES II CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EASTRIDGE PROPERTIES II CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795675
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 2 SEAPORT LN, WORLD TRADE CENTER EAST, 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

Chief Executive Officer

Name Role Address
DANIEL BRADLEY Chief Executive Officer C/O AEW CAPITAL MANAGEMENT, 2 SEAPORT LN, WTC EAST, BOSTON, MA, United States, 02210

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

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 2004-06-08 Address C/O AEW CAPITAL MANAGEMENT, 225 FRANKLIN STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2000-04-03 2004-06-08 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-21446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040608002507 2004-06-08 BIENNIAL STATEMENT 2004-02-01
000403002313 2000-04-03 BIENNIAL STATEMENT 2000-02-01
990915001371 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