Name: | ELIZABETH EAKINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1983 (42 years ago) |
Entity Number: | 870343 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH EAKINS | Chief Executive Officer | 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PEGGY REISER | DOS Process Agent | 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2011-09-12 | Address | 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2011-09-12 | Address | 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2011-09-12 | Address | 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1983-09-27 | 2000-11-20 | Address | 63 THOMPSON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912002162 | 2011-09-12 | BIENNIAL STATEMENT | 2011-09-01 |
031014002696 | 2003-10-14 | BIENNIAL STATEMENT | 2003-09-01 |
010920002083 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
001120002272 | 2000-11-20 | BIENNIAL STATEMENT | 1999-09-01 |
B023968-2 | 1983-09-27 | CERTIFICATE OF INCORPORATION | 1983-09-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State