THE ETHOS WORKSHOP, LTD.
Branch
Name: | THE ETHOS WORKSHOP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2006 (18 years ago) |
Branch of: | THE ETHOS WORKSHOP, LTD., Illinois (Company Number CORP_65585103) |
Entity Number: | 3449291 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | RIVERS EDGE PLAZA, 105 West Jackson Ave. Suite 2, NAPERVILLE, IL, United States, 60540 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
SCOTT ALLMAN | Chief Executive Officer | RIVERS EDGE PLAZA, 105 WEST JACKSON AVE. SUITE 2, NAPERVILLE, IL, United States, 60540 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | RIVERS EDGE PLAZA, 105 WEST JACKSON AVE. SUITE 1, NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | RIVERS EDGE PLAZA, 105 WEST JACKSON AVE. SUITE 2, NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-12-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-12-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-03 | Address | RIVERS EDGE PLAZA, 105 WEST JACKSON AVE. SUITE 1, NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003889 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221202001382 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201215060152 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-115530 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115529 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State