Name: | EATON SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2013 (12 years ago) |
Entity Number: | 4413290 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 rockefeller plaza,, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 433 N Camden Dr, Suite 730, Beverly Hills, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza,, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HARRISON RODRIGUES | Chief Executive Officer | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 10960 WILSHIRE BLVD., 5TH FLOO, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-03-06 | Address | 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003422 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
230609003640 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
230118000153 | 2023-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-09 |
210610060576 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190604061803 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State