Name: | EASTERN CONTRACTOR SERVICES LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3688270 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-16 | 2015-09-03 | Address | 121 BARTLEY FLANDERS ROAD, FLANDERS, NJ, 07836, USA (Type of address: Service of Process) |
2008-06-23 | 2015-07-16 | Address | 106 IRON MOUNTAIN ROAD, MINE HILL, NJ, 07803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603007147 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602000212 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200625060066 | 2020-06-25 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50158 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180605007018 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
170616006056 | 2017-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
150903000004 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
150716006209 | 2015-07-16 | BIENNIAL STATEMENT | 2014-06-01 |
100621002507 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State