EIGENSTATE, INC.

Name: | EIGENSTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2020 (5 years ago) |
Date of dissolution: | 10 May 2023 |
Entity Number: | 5871107 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALLISON RANDAL | Chief Executive Officer | 14 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-08-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-03 | 2023-05-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-11-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830004051 | 2023-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-10 |
221101003623 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220928030694 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201103010353 | 2020-11-03 | CERTIFICATE OF INCORPORATION | 2020-11-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State