Search icon

ETON, INC.

Company Details

Name: ETON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (17 years ago)
Entity Number: 3569413
ZIP code: 10019
County: New York
Place of Formation: Georgia
Principal Address: 4000 MCGINNIS FERRY ROAD, ALPHARETTA, GA, United States, 30005
Address: 24 WEST 57TH STREET, SUITE 603, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ETON, INC. DOS Process Agent 24 WEST 57TH STREET, SUITE 603, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HANS DAVIDSON Chief Executive Officer 4000 MCGINNIS FERRY ROAD, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2011-10-04 2015-09-11 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-07 2013-09-18 Address 4000 MCGINNIS FERRY ROAD, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2007-09-18 2011-10-04 Address 32 EAST 57TH STREET, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911006040 2015-09-11 BIENNIAL STATEMENT 2015-09-01
140203000683 2014-02-03 CERTIFICATE OF AMENDMENT 2014-02-03
130918006099 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111004002061 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091007002700 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070918000840 2007-09-18 APPLICATION OF AUTHORITY 2007-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-04 No data 625 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State