Name: | EAST END ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1969 (56 years ago) |
Entity Number: | 275250 |
ZIP code: | 10118 |
County: | New York |
Address: | 350, 5TH AVENUE, 5TH AVENUE 41FL, New York, NY, United States, 10118 |
Principal Address: | C/O PAVIA & HARCOURT, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNI R GALLIZIO | Chief Executive Officer | C/O 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 350, 5TH AVENUE, 5TH AVENUE 41FL, New York, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2022-10-20 | Address | C/O 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2022-02-28 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-13 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-21 | 2022-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-19 | 2022-10-20 | Address | C/O 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020003249 | 2022-02-28 | CERTIFICATE OF CORRECTION | 2022-02-28 |
220106002695 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
210421000106 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
190419060106 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170413006312 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State