Search icon

ETER INC.

Company Details

Name: ETER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 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

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 Union Street -1L, brooklyn, NY, United States, 11231

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 176 UNION ST, 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)
2013-02-15 2025-01-07 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-04-16 2013-02-15 Address 61-42 MADISON ST., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-01-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-12 2025-01-07 Address 61-42 MADISON STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170103006297 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006142 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130215002034 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110405002473 2011-04-05 BIENNIAL STATEMENT 2011-01-01
091125002290 2009-11-25 BIENNIAL STATEMENT 2009-01-01
070122002505 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State