ETER INC.

Name: | ETER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (27 years ago) |
Entity Number: | 2334067 |
ZIP code: | 11231 |
County: | Queens |
Place of Formation: | New York |
Address: | 176 Union Street -1L, brooklyn, NY, United States, 11231 |
Principal Address: | 176 Union Street suite 1L, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST SCHEMITSCH | Chief Executive Officer | 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 Union Street -1L, brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-06-05 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002484 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
250107002522 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230106000537 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104060167 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060819 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State