EAC, INC.

Name: | EAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1972 (53 years ago) |
Entity Number: | 331666 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 QUENTIN ROOSEVELT BLVD., HEMPSTEAD, NY, United States, 11550 |
Contact Details
Phone +1 516-486-3222
Phone +1 516-539-0150
Name | Role | Address |
---|---|---|
N/A NORMAN GROSS | Agent | 61 BROADWAY, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 QUENTIN ROOSEVELT BLVD., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2022-04-28 | Address | ATTN LANCE ELDER PRES. & CEO, 150 CLINTON STREET SUITE 107, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1993-12-31 | 2003-02-04 | Address | 1 OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1993-07-27 | 1993-12-31 | Address | 1 OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1987-08-07 | 1993-07-27 | Address | 100 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1983-06-14 | 1987-08-07 | Address | 382 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428000637 | 2022-04-27 | CERTIFICATE OF AMENDMENT | 2022-04-27 |
C340670-2 | 2003-12-16 | ASSUMED NAME CORP INITIAL FILING | 2003-12-16 |
030204000614 | 2003-02-04 | CERTIFICATE OF AMENDMENT | 2003-02-04 |
931231000089 | 1993-12-31 | CERTIFICATE OF AMENDMENT | 1993-12-31 |
930727000088 | 1993-07-27 | CERTIFICATE OF AMENDMENT | 1993-07-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State