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 |
Name | Role | Address |
---|---|---|
ETON, INC. | DOS Process Agent | 24 WEST 57TH STREET, SUITE 603, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HANS DAVIDSON | Chief Executive Officer | 4000 MCGINNIS FERRY ROAD, ALPHARETTA, GA, United States, 30005 |
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) |
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 |
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