EASTERN EFFECTS, INC.

Name: | EASTERN EFFECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1999 (26 years ago) |
Entity Number: | 2386844 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 99 9TH STREET, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-855-1197
Name | Role | Address |
---|---|---|
SCOTT LEVY | DOS Process Agent | 99 9TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SCOTT LEVY | Chief Executive Officer | 99 9TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 99 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 367 ST. MARK'S AVE, #1008, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-06-02 | Address | 367 ST. MARK'S AVE, #1008, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 367 ST. MARK'S AVE, #1008, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 99 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000884 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250429000969 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
210601060456 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060447 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150602007241 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State