Search icon

EASTNETS AMERICAS CORP

Company Details

Name: EASTNETS AMERICAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2852210
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 450 SEVENTH AVE / SUITE 1509, NEW YORK, NY, United States, 10123
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HAZEM MULHIM Chief Executive Officer 450 SEVENTH AVE / SUITE 1509, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
134246989
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 450 SEVENTH AVE / SUITE 1509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2009-01-21 2024-02-21 Address 450 SEVENTH AVE / SUITE 1509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2008-10-24 2009-02-02 Name EASTNETS US CORP.
2007-01-09 2009-01-21 Address 450 SEVENTH AVE / SUITE 1509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2007-01-09 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003810 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210112060758 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190129060289 2019-01-29 BIENNIAL STATEMENT 2019-01-01
180813006378 2018-08-13 BIENNIAL STATEMENT 2017-01-01
150107006719 2015-01-07 BIENNIAL STATEMENT 2015-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State