Entity Name: | ETERNAL ENTERPRISE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1997 |
Business ALEI: | 0565163 |
Annual report due: | 18 Jun 2025 |
Business address: | 50 Chestnut Ridge Rd, Montvale, NJ, 07645-1814, United States |
Mailing address: | 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, United States, 07645-1814 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | horowitzharry@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ZVI HOROWITZ | Director | 50 Chestnut Ridge Rd, SUITE 205, Montvale, NJ, 07645-1814, United States | 501 CHESTNUT RIDGE ROAD, NO. 306, CHESTNUT RIDGE, NY, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN K POTOK | Agent | 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States | 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States | +1 860-348-1500 | ben@potoklaw.com | 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012174276 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0011263348 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009046837 | 2022-11-30 | - | Annual Report | Annual Report | 2020 |
BF-0009046838 | 2022-11-30 | - | Annual Report | Annual Report | 2019 |
BF-0010791565 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0009939034 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0009046839 | 2022-11-29 | - | Annual Report | Annual Report | 2018 |
0005937247 | 2017-09-19 | 2017-09-19 | Change of Agent | Agent Change | - |
0005925448 | 2017-09-08 | 2017-09-08 | Interim Notice | Interim Notice | - |
0005925451 | 2017-09-08 | 2017-09-08 | Change of Business Address | Business Address Change | - |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601648 | Bankruptcy Appeals Rule 28 USC 158 | 2016-09-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ETERNAL ENTERPRISE, INC. |
Role | Plaintiff |
Name | hartford holdings LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-05-25 |
Termination Date | 2017-07-17 |
Section | 0158 |
Status | Terminated |
Parties
Name | ETERNAL ENTERPRISE, INC. |
Role | Plaintiff |
Name | hartford holdings LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-06-22 |
Termination Date | 2017-07-17 |
Section | 0158 |
Status | Terminated |
Parties
Name | ETERNAL ENTERPRISE, INC. |
Role | Plaintiff |
Name | hartford holdings LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-06-22 |
Termination Date | 2017-07-17 |
Section | 0158 |
Status | Terminated |
Parties
Name | ETERNAL ENTERPRISE, INC. |
Role | Plaintiff |
Name | hartford holdings LLC |
Role | Defendant |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information