Search icon

ESHKOL PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ESHKOL PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803839
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2668 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2668 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
KAMRAN SHADROUZ Chief Executive Officer 2668 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
080410002744 2008-04-10 BIENNIAL STATEMENT 2008-03-01
060406002553 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040325002661 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020320002705 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000404002207 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351810 CNV_SI INVOICED 2013-06-24 20 SI - Certificate of Inspection fee (scales)
337079 CNV_SI INVOICED 2012-05-02 20 SI - Certificate of Inspection fee (scales)
311294 CNV_SI INVOICED 2009-04-23 20 SI - Certificate of Inspection fee (scales)
303136 CNV_SI INVOICED 2008-04-15 20 SI - Certificate of Inspection fee (scales)
293034 CNV_SI INVOICED 2007-05-24 20 SI - Certificate of Inspection fee (scales)
283755 CNV_SI INVOICED 2006-02-16 40 SI - Certificate of Inspection fee (scales)
255452 CNV_SI INVOICED 2002-10-08 20 SI - Certificate of Inspection fee (scales)
12012 CL VIO INVOICED 2002-08-02 100 CL - Consumer Law Violation
246819 CNV_SI INVOICED 2001-02-24 20 SI - Certificate of Inspection fee (scales)
240838 CNV_SI INVOICED 2000-12-18 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State