Search icon

EAST GATE ENTERPRISES, INC.

Company Details

Name: EAST GATE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1925 (100 years ago)
Entity Number: 20769
ZIP code: 13479
County: Oneida
Place of Formation: New York
Address: P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479
Principal Address: 39 SOUTH HILLS DR., NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DAVID GOLDENSON Chief Executive Officer PO BOX 456, WASHINGTON MILLS, NY, United States, 13479

DOS Process Agent

Name Role Address
EAST GATE ENTERPRISES, INC. DOS Process Agent P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479

Form 5500 Series

Employer Identification Number (EIN):
150316620
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address PO BOX 456, WASHINGTON MILLS, NY, 13479, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-02-07 Address P.O. BOX 456, WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process)
2019-05-07 2025-02-07 Address PO BOX 456, WASHINGTON MILLS, NY, 13479, USA (Type of address: Chief Executive Officer)
2019-05-07 2021-05-03 Address P.O. BOX 456, WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process)
2009-05-08 2019-05-07 Address PO BOX 459, 327 LAFAYETTE ST, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207001648 2025-02-07 BIENNIAL STATEMENT 2025-02-07
210503061670 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060347 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502007433 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006917 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State