Name: | EASTWARD PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2019 (6 years ago) |
Entity Number: | 5512824 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 lexington avenue, floor 9, suite 713, NEW YORK, NY, United States, 10174 |
Principal Address: | 405 Lexington Avenue, Floor 9, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 1675
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
premier corporate services inc. | Agent | 90 state street, suite 700 box 10, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 lexington avenue, floor 9, suite 713, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
RYAN CLELAND-BOGLE | Chief Executive Officer | 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-04-30 | Address | 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-04-30 | Address | 90 state street, suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026215 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240530019301 | 2024-05-29 | CERTIFICATE OF AMENDMENT | 2024-05-29 |
240516002745 | 2024-05-15 | RESTATED CERTIFICATE | 2024-05-15 |
230404001762 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
220630001364 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State