EATALY NET USA, LLC
Headquarter
Name: | EATALY NET USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2013 (12 years ago) |
Entity Number: | 4423201 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2025-06-02 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2024-10-08 | 2025-06-02 | Address | 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2023-06-30 | 2024-10-08 | Address | 43 West 23rd Street, 7th Floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-06-26 | 2023-06-30 | Address | 45 EAST 20TH STREET 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005635 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241008004426 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
230630001990 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210916001199 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
140124000366 | 2014-01-24 | CERTIFICATE OF PUBLICATION | 2014-01-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State