Name: | EAST VILLAGE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2006 (18 years ago) |
Entity Number: | 3410323 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8875 COSTA VERDE BLVD., APT. 1415, SAN DIEGO, CA, United States, 92122 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK MOSER | Chief Executive Officer | 8875 COSTA VERDE BLVD., APT. 1415, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-18 | 2014-09-15 | Address | 235 W 48TH STREET, #14R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2014-09-15 | Address | 235 W 48TH STREET, #14R, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006878 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120911006437 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100910002076 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080918002598 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060908000901 | 2006-09-08 | CERTIFICATE OF INCORPORATION | 2006-09-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State