Name: | EASTERN PROPERTY RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2000 (24 years ago) |
Entity Number: | 2562959 |
ZIP code: | 12726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1034 County Road 114, Cochecton, NY, United States, 12726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHELLE NACHT CARMACK | DOS Process Agent | 1034 County Road 114, Cochecton, NY, United States, 12726 |
Name | Role | Address |
---|---|---|
RACHELLE NACHT CARMACK | Chief Executive Officer | 1034 COUNTY ROAD 114, COCHECTON, NY, United States, 12726 |
Number | Type | End date |
---|---|---|
37NA0901398 | TRADENAME BROKER | 2025-12-04 |
109924149 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 1380 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 1034 COUNTY ROAD 114, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-10 | 2023-11-20 | Address | 1380 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2023-11-20 | Address | 1380 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-10-13 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120002366 | 2023-11-20 | BIENNIAL STATEMENT | 2022-10-01 |
110307002048 | 2011-03-07 | BIENNIAL STATEMENT | 2010-10-01 |
081106002256 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
061027002562 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
050422000082 | 2005-04-22 | ERRONEOUS ENTRY | 2005-04-22 |
DP-1647045 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
021010002130 | 2002-10-10 | BIENNIAL STATEMENT | 2002-10-01 |
001013000289 | 2000-10-13 | CERTIFICATE OF INCORPORATION | 2000-10-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State