EAX GROUP LTD.

Name: | EAX GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1998 (27 years ago) |
Entity Number: | 2253794 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 375 FIFTH AVE / 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL XENOPOULOS | Chief Executive Officer | 57 CENTRE ST, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 FIFTH AVE / 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-24 | 2002-09-19 | Address | 57 CENTRE STREET, ENGLEWOOD, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2005-11-07 | Address | 211 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2005-11-07 | Address | 211 EAST 43RD STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718002495 | 2014-07-18 | BIENNIAL STATEMENT | 2014-04-01 |
120608002021 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100422002027 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080411002714 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060922002406 | 2006-09-22 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State