EASTERN PLATING INC.
Headquarter
Name: | EASTERN PLATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1997 (28 years ago) |
Entity Number: | 2159262 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1943 PITKIN AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOMO Y BASCH | Chief Executive Officer | 1943 PITKIN AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
EASTERN PLATING INC. | DOS Process Agent | 1943 PITKIN AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-05 | 2021-01-08 | Address | 1943 PITKIN AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2005-09-27 | 2011-08-05 | Address | 445 PARK AVE, BROOKLYN, NY, 11205, 2735, USA (Type of address: Chief Executive Officer) |
2001-07-25 | 2005-09-27 | Address | 445 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2001-07-25 | 2011-08-05 | Address | 445 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1997-07-03 | 2011-08-05 | Address | 445 PARK AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060333 | 2021-01-08 | BIENNIAL STATEMENT | 2019-07-01 |
181203007382 | 2018-12-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006805 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130814006493 | 2013-08-14 | BIENNIAL STATEMENT | 2013-07-01 |
110805002395 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State