Name: | EASTERN RISE INVESTORS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2018 (7 years ago) |
Entity Number: | 5405450 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIANGDONG CHEN | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 100 CHURCH ST 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-02 | Address | 100 CHURCH ST 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-02 | Address | 418 broadway, ste n, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2024-07-08 | 2024-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-08-21 | Address | 100 CHURCH ST 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-08-21 | Address | 100 CHURCH ST 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-09-06 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-06 | 2023-07-19 | Address | 151-25 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902001236 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
240821000458 | 2024-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-08 |
230719004428 | 2023-07-19 | BIENNIAL STATEMENT | 2022-09-01 |
180906010297 | 2018-09-06 | CERTIFICATE OF INCORPORATION | 2018-09-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State