Search icon

EASTERN APARTMENTS, INC.

Company Details

Name: EASTERN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1984 (41 years ago)
Entity Number: 935918
ZIP code: 10303
County: Kings
Place of Formation: New York
Address: 15 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LONDON Chief Executive Officer 15 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
EASTERN APARTMENTS, INC DOS Process Agent 15 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 15 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 2513 AVENUE D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-20 2025-01-07 Address 11054 EASTERN PKWY, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1996-08-26 1998-08-20 Address 1054 EASTERN PARKWAY, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1993-05-21 2025-01-07 Address 2513 AVENUE D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-05-21 1998-08-20 Address 2513 AVENUE D, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1984-08-09 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107004371 2025-01-07 BIENNIAL STATEMENT 2025-01-07
021015002037 2002-10-15 BIENNIAL STATEMENT 2002-08-01
000811002464 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980820002296 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960826002243 1996-08-26 BIENNIAL STATEMENT 1996-08-01
000055000373 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930521002400 1993-05-21 BIENNIAL STATEMENT 1992-08-01
B131053-5 1984-08-09 CERTIFICATE OF INCORPORATION 1984-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State