Name: | EA&E GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715067 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AWENA LYNCH | Chief Executive Officer | 191-27 115TH DRIVE, SAINT ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 191-27 115TH DRIVE, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-02-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-03 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-25 | 2021-02-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-02-27 | 2025-02-17 | Address | 191-27 115TH DRIVE, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2018-10-25 | Address | 191-27 115TH DRIVE, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2015-02-24 | 2018-10-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-24 | 2017-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000841 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230201005262 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930002143 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005291 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210203060834 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211060437 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
181025000052 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
170227006073 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150303000649 | 2015-03-03 | CERTIFICATE OF CORRECTION | 2015-03-03 |
150224010038 | 2015-02-24 | CERTIFICATE OF INCORPORATION | 2015-02-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State