Search icon

ERESIDENTAGENT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role
GOFOR SERVICES, INC. Agent

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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