Name: | CRE EAST TECH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009283 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | EAST TECH INCORPORATED |
Fictitious Name: | CRE EAST TECH |
Address: | 69-01 35TH AVE. APT 5G, WOODSIDE, NY, United States, 11377 |
Principal Address: | 69-01 35TH AVE, 5G, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-01 35TH AVE. APT 5G, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES EASTON | Chief Executive Officer | 69-01 35TH AVE, 5G, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-13 | 1999-01-29 | Address | 712 FIFTH AVE. 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000317002633 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
990129000033 | 1999-01-29 | CERTIFICATE OF CHANGE | 1999-01-29 |
980324002207 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
960313000304 | 1996-03-13 | APPLICATION OF AUTHORITY | 1996-03-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State