Search icon

EASTERN STAR CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN STAR CONSULTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808386
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HARVEY SAWIKIN Chief Executive Officer 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133758708
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-02 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-02 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-02 2013-01-02 Address 152 WEST 57TH STREET, 24TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-02 2013-01-02 Address (Type of address: Registered Agent)
2010-01-28 2011-05-02 Address 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061145 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180307006783 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006526 2016-03-01 BIENNIAL STATEMENT 2016-03-01
160111000002 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
140306007045 2014-03-06 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State