Name: | EATON HARBORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1927 (98 years ago) |
Entity Number: | 24324 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O EDWARD AT CARR, 22 NEW HARBOR ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 1174
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EDWARD AT CARR, 22 NEW HARBOR ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
EDWARD AT CARR | Agent | 22 NEW HARBOR ROAD, NORTHPORT, NY, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-05 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1174, Par value: 0 |
2022-11-10 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1174, Par value: 0 |
1939-03-18 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1174, Par value: 0 |
1934-12-14 | 2010-03-23 | Address | 41-31 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1927-09-14 | 1939-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160923039 | 2016-09-23 | ASSUMED NAME CORP DISCONTINUANCE | 2016-09-23 |
100323000885 | 2010-03-23 | CERTIFICATE OF CHANGE | 2010-03-23 |
C296825-1 | 2000-12-15 | ASSUMED NAME CORP INITIAL FILING | 2000-12-15 |
341246 | 1962-08-30 | CERTIFICATE OF AMENDMENT | 1962-08-30 |
7865-106 | 1950-10-18 | CERTIFICATE OF AMENDMENT | 1950-10-18 |
5511-77 | 1939-03-18 | CERTIFICATE OF AMENDMENT | 1939-03-18 |
5511-76 | 1939-03-18 | CERTIFICATE OF AMENDMENT | 1939-03-18 |
DES11488 | 1934-12-14 | CERTIFICATE OF AMENDMENT | 1934-12-14 |
3122-140 | 1927-09-14 | CERTIFICATE OF INCORPORATION | 1927-09-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State