Entity Name: | ERESIDENTAGENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2011 |
Business ALEI: | 1048432 |
Annual report due: | 14 Sep 2025 |
Business address: | 9000 W Sunset Blvd Ste 1260, West Hollywood, CA, 90069-5812, United States |
Mailing address: | 228 PARK AVEN S PMB 50845, NEW YORK, NY, United States, 10003 |
Place of Formation: | CALIFORNIA |
E-Mail: | eteam@eminutes.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
GOFOR SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY A. UNGER | Director | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LEYNA J. WEBER | Officer | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States |
JEFFREY A. UNGER | Officer | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States | 228 PARK AVE S, PMB 50845, 228 PARK AVEN S, PMB 50845, NEW YORK, NY, 10003, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012301853 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0011429016 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0010311790 | 2022-08-30 | - | Annual Report | Annual Report | 2022 |
BF-0010438313 | 2022-02-04 | 2022-02-04 | Change of Business Address | Business Address Change | - |
BF-0009814438 | 2021-09-16 | - | Annual Report | Annual Report | - |
0006979220 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006633845 | 2019-08-30 | - | Annual Report | Annual Report | 2019 |
0006242307 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0005969114 | 2017-11-20 | - | Annual Report | Annual Report | 2017 |
0005640737 | 2016-08-31 | - | Annual Report | Annual Report | 2016 |
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