Search icon

EUREST SERVICES, INC.

Company Details

Name: EUREST SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260392
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, United States, 28217
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY MCDONALD Chief Executive Officer 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217

DOS Process Agent

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

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-07 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2014-02-10 2023-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-10 2023-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-11 2015-09-01 Address 1500 LIBERTY RIDGE, STE 210, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907000284 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210923001729 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190923060304 2019-09-23 BIENNIAL STATEMENT 2019-09-01
150901006333 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140210000463 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10

Court Cases

Court Case Summary

Filing Date:
2013-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRIFFITH
Party Role:
Plaintiff
Party Name:
EUREST SERVICES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State