Name: | EAST WIND CODE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1981 (43 years ago) |
Entity Number: | 687737 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 260 WEST 39TH ST FLOOR II, NEW YORK, NY, United States, 10018 |
Principal Address: | 578 BROADWAY, STE 706, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVIENNE TAM | Chief Executive Officer | 578 BROADWAY, STE 706, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WEST 39TH ST FLOOR II, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2017-06-09 | Address | 578 BROADWAY, STE 706, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-12-14 | 2007-12-27 | Address | 550 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-12-14 | 2007-12-27 | Address | 550 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2007-12-27 | Address | 550 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2001-12-14 | Address | 550 SEVENTH AVE 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000306 | 2019-12-18 | CERTIFICATE OF MERGER | 2019-12-31 |
170609000527 | 2017-06-09 | CERTIFICATE OF CHANGE | 2017-06-09 |
071227002789 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
031209002391 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011214002550 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State