EASTON FINANCIAL CORP.
Headquarter
Name: | EASTON FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588380 |
ZIP code: | 32259 |
County: | Queens |
Place of Formation: | New York |
Address: | 212 MARTELL CT, SAINT JOHNS, FL, United States, 32259 |
Principal Address: | 126-02 111 AVE, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHEPAUL MARK | Agent | 104-58 116TH STREET, RICHMOND HILL, NY, 11419 |
Name | Role | Address |
---|---|---|
EASTON FINANCIAL CORP. | DOS Process Agent | 212 MARTELL CT, SAINT JOHNS, FL, United States, 32259 |
Name | Role | Address |
---|---|---|
MAHEPAUL MARK | Chief Executive Officer | 212 MARTELL COURT, ST JOHNS, FL, United States, 32259 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 212 MARTELL COURT, ST JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-12-04 | Address | 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002783 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230217002300 | 2023-02-17 | BIENNIAL STATEMENT | 2022-12-01 |
201201060471 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200304060265 | 2020-03-04 | BIENNIAL STATEMENT | 2018-12-01 |
120515000573 | 2012-05-15 | CERTIFICATE OF CHANGE | 2012-05-15 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State