Search icon

ETNA SOFTWARE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ETNA SOFTWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966216
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH ST STE 302B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN ZHUKOV Chief Executive Officer 36 W 44TH ST STE 302B, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 44TH ST STE 302B, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F17000003226
State:
FLORIDA

History

Start date End date Type Value
2014-12-22 2014-12-30 Address 36 W 44TH ST STE 302B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-06-15 2014-12-22 Address 230 PARK AVE FL 10, NEW YORK, NY, 10169, 1099, USA (Type of address: Chief Executive Officer)
2012-06-15 2014-12-22 Address 230 PARK AVE FL 10, NEW YORK, NY, 10169, 1099, USA (Type of address: Principal Executive Office)
2012-01-19 2014-12-22 Address 230 PARK AVE FL 10, NEW YORK, NY, 10169, 1099, USA (Type of address: Service of Process)
2010-06-25 2012-01-19 Address 245 SAW MILL RIVER ROAD, SUITE 106, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606007338 2016-06-06 BIENNIAL STATEMENT 2016-06-01
141230000255 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
141222006511 2014-12-22 BIENNIAL STATEMENT 2014-06-01
120615006061 2012-06-15 BIENNIAL STATEMENT 2012-06-01
120119000128 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State