Name: | EAST HILLS INSTRUMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1854928 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY RATNER | Chief Executive Officer | 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O CARY RATNER | DOS Process Agent | 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2023-03-27 | Address | 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000928 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230327000538 | 2023-03-27 | BIENNIAL STATEMENT | 2022-09-01 |
081002003347 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
001018002368 | 2000-10-18 | BIENNIAL STATEMENT | 2000-09-01 |
940927000064 | 1994-09-27 | CERTIFICATE OF INCORPORATION | 1994-09-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State