Search icon

EASTWOODS LLC

Company Details

Name: EASTWOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612285
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 10 NEW KING ST, SUITE 106, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
EASTWOODS LLC DOS Process Agent 10 NEW KING ST, SUITE 106, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114416 Alcohol sale 2024-05-28 2024-05-28 2026-06-30 18 HIGH RIDGE ROAD, POUND RIDGE, New York, 10576 Food & Beverage Business
0186-23-123202 Alcohol sale 2023-07-03 2023-07-03 2026-06-30 18 HIGH RIDGE ROAD, POUND RIDGE, New York, 10576 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2023-03-10 2025-03-03 Address 10 NEW KING ST, SUITE 106, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2021-03-09 2023-03-10 Address 10 NEW KING ST, SUITE 106, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-04-05 2021-03-09 Address PO BOX 130, 69 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2008-08-07 2011-04-05 Address C/O KENNETH WANG, 600 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-11-19 2008-08-07 Address 1700 BROADWAY 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004601 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310001496 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210309060834 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190311060732 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006897 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State