Name: | THE EOSYS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2014 (10 years ago) |
Entity Number: | 4633381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 140 WEAKLEY LANE, SMYRNA, TN, United States, 37167 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH W. COGGINS | Chief Executive Officer | 140 WEAKLEY LANE, SMYRNA, TN, United States, 37167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 140 WEAKLEY LANE, SMYRNA, TN, 37167, USA (Type of address: Chief Executive Officer) |
2021-12-06 | 2024-09-06 | Address | 140 WEAKLEY LANE, SMYRNA, TN, 37167, USA (Type of address: Chief Executive Officer) |
2021-12-06 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-08 | 2021-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-22 | 2021-12-06 | Address | 140 WEAKLEY LANE, SMYRNA, TN, 37167, USA (Type of address: Chief Executive Officer) |
2014-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906001307 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220906000301 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
211206003011 | 2021-12-06 | CERTIFICATE OF AMENDMENT | 2021-12-06 |
200908061495 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68700 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904007480 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160922006020 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
140909000462 | 2014-09-09 | APPLICATION OF AUTHORITY | 2014-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State