Entity Number 4339444
Status Active
NameEIGER 3970 CONSULTANTS INC.
CountyUlster
Date of registration 02 Jan 2013 (12 years ago) 02 Jan 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 3537, KINGSTON, NY, United States, 12402
Address ZIP code 12402
Principal Address 1535 BROADWAY, WEST PARK, NY, United States, 12493
Principal Address ZIP code 12493
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ALEXANDER MCMENEMY
DOS Process Agent
PO BOX 3537, KINGSTON, NY, United States, 12402
ALEXANDER PAUL MCMENEMY
Chief Executive Officer
1535 BROADWAY, P O BOX 335, WEST PARK, NY, United States, 12493
2021-07-01
2022-03-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05
2021-04-29
Address
186 GEORGE SICKLES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-01-05
2021-04-29
Address
186 GEORGE SICKLES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2015-01-16
2017-01-05
Address
166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Principal Executive Office)
2015-01-16
2017-01-05
Address
166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Chief Executive Officer)
2015-01-16
2017-01-05
Address
166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Service of Process)
2013-01-02
2021-07-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02
2015-01-16
Address
PO BOX 183, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)
230110004433
2023-01-10
BIENNIAL STATEMENT
2023-01-01
210429060085
2021-04-29
BIENNIAL STATEMENT
2021-01-01
170105007106
2017-01-05
BIENNIAL STATEMENT
2017-01-01
150116006391
2015-01-16
BIENNIAL STATEMENT
2015-01-01
130102000005
2013-01-02
CERTIFICATE OF INCORPORATION
2013-01-02
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts