Search icon

THE EOSYS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH W. COGGINS Chief Executive Officer 140 WEAKLEY LANE, SMYRNA, TN, United States, 37167

History

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)

Filings

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