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
Name | Role | Address |
---|---|---|
DAVID GOLDENSON | Chief Executive Officer | PO BOX 456, WASHINGTON MILLS, NY, United States, 13479 |
Name | Role | Address |
---|---|---|
EAST GATE ENTERPRISES, INC. | DOS Process Agent | P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479 |
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) |
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