Search icon

EMINUTES, A LAW CORPORATION

Company Details

Name: EMINUTES, A LAW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4184993
ZIP code: 10020
County: New York
Foreign Legal Name: EMINUTES, A LAW CORPORATION
Principal Address: 228 PARK AVE S, #50845, NEW YORK, NY, United States, 10003
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
JEFFREY A. UNGER Chief Executive Officer 228 PARK AVE S, #50845, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 228 PARK AVE S, #50845, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 228 PARK AVE S, PMB 50845, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-01-07 Address 228 PARK AVE S, #50845, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 228 PARK AVE S, PMB 50845, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 228 PARK AVE S, #50845, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004448 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230724003007 2023-07-21 CERTIFICATE OF AMENDMENT 2023-07-21
220119002745 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200707002006 2020-07-07 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200103062641 2020-01-03 BIENNIAL STATEMENT 2020-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State