Name: | EASTRIDGE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Jan 2012 |
Entity Number: | 2719877 |
ZIP code: | 33418 |
County: | Orleans |
Place of Formation: | New York |
Address: | 132 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 132 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
KIMERLY G. HENRY | Agent | 132 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2007-07-20 | Address | 921 BRECKENRIDGE LANE, WINCHESTER, VA, 22601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124000686 | 2012-01-24 | ARTICLES OF DISSOLUTION | 2012-01-24 |
111221002099 | 2011-12-21 | BIENNIAL STATEMENT | 2012-01-01 |
070720000500 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
031224002199 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
020620000381 | 2002-06-20 | AFFIDAVIT OF PUBLICATION | 2002-06-20 |
020620000377 | 2002-06-20 | AFFIDAVIT OF PUBLICATION | 2002-06-20 |
020116000463 | 2002-01-16 | ARTICLES OF ORGANIZATION | 2002-01-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State