Search icon

EVENTS ETC., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVENTS ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031396
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 56B RICHLAND ROAD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH KERNER Chief Executive Officer 56B RICHLAND ROAD, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
EVENTS ETC., INC. DOS Process Agent 56B RICHLAND ROAD, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2002-04-24 2018-05-01 Address 10 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2002-04-24 2018-05-01 Address 10 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-04-24 2018-05-01 Address 10 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2000-05-24 2002-04-24 Address 10 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2000-05-24 2002-04-24 Address 10 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501007684 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160524006012 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140702007404 2014-07-02 BIENNIAL STATEMENT 2014-05-01
120618002235 2012-06-18 BIENNIAL STATEMENT 2012-05-01
080515002753 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State