Search icon

ECLIPSE DEVELOPMENT INC.

Company Details

Name: ECLIPSE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579674
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-09 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-09 2024-12-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-23 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-02-22 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-10-23 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-12-28 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227002147 2024-12-27 BIENNIAL STATEMENT 2024-12-27
240509000430 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
221220003688 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201228060144 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181217006731 2018-12-17 BIENNIAL STATEMENT 2018-12-01
171218000372 2017-12-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-01-17
161208006140 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141229006364 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130128006348 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110421002137 2011-04-21 BIENNIAL STATEMENT 2010-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-02 No data MULBERRY STREET, FROM STREET JERSEY STREET TO STREET PRINCE STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent with construction equipment stored on street without NYCDOT permit. GEHL excavator stored on sidewalk without validpermit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310020516 0215000 2006-07-31 50 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-07-31
Emphasis L: FALL, L: GUTREH
Case Closed 2006-08-02

Related Activity

Type Complaint
Activity Nr 205823024
Safety Yes
310018429 0215000 2006-07-24 50 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: GUTREH, L: FALL
Case Closed 2007-07-23

Related Activity

Type Complaint
Activity Nr 205822877
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2006-08-07
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-09
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-09
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-09
Nr Instances 1
Nr Exposed 10
Gravity 01
302947254 0215000 2001-06-20 97 GREENWICH AVENUE, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-05

Related Activity

Type Complaint
Activity Nr 202867040
Safety Yes
Type Complaint
Activity Nr 202867495
Safety Yes
Type Complaint
Activity Nr 202867503
Safety Yes

Date of last update: 13 Mar 2025

Sources: New York Secretary of State