EASTSIDE WESTSIDE PROPERTIES, INC.

Name: | EASTSIDE WESTSIDE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2004 (21 years ago) |
Entity Number: | 3084800 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 171 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICK SCHWARTZ | DOS Process Agent | 171 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
ERICK SCHWARTZ | Chief Executive Officer | 171 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-07 | Address | 171 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2012-08-10 | 2018-07-02 | Address | 3868 RIPPLETON RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2012-08-10 | 2018-07-02 | Address | 3868 RIPPLETON RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2008-07-18 | 2012-08-10 | Address | 9104 WHISTLING SWAN LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2012-08-10 | Address | 9104 WHISTLING SWAN LN, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060506 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007132 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160721006016 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140905006285 | 2014-09-05 | BIENNIAL STATEMENT | 2014-07-01 |
120810002596 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State