Name: | NEW ETERNAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2018 (7 years ago) |
Entity Number: | 5307071 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 228 E 89TH ST APT 4E, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EUGENE AHN | Chief Executive Officer | 228 E 89TH ST APT 4E, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-19 | 2024-04-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-03-19 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-03-19 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003315 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
221205001349 | 2022-12-05 | BIENNIAL STATEMENT | 2022-03-01 |
180319010906 | 2018-03-19 | CERTIFICATE OF INCORPORATION | 2018-03-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State