Search icon

EJZ DEVELOPMENT CORP.

Company Details

Name: EJZ DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103240
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 368 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725
Principal Address: 368 VETERANS MEMORIAL HWY, STE 7, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY R VIDERS Chief Executive Officer 368 VETERANS MEMORIAL HWY, STE 7, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE VIDERS LAW GROUP, PLLC DOS Process Agent 368 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2014-08-06 2020-08-07 Address 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-09-23 2014-08-06 Address 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-09-19 2010-09-23 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2008-09-19 2010-09-23 Address ONE OLD COUNTRY PLACE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2008-09-19 2010-09-23 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200807060429 2020-08-07 BIENNIAL STATEMENT 2020-08-01
160801007224 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006329 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002461 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100923003138 2010-09-23 BIENNIAL STATEMENT 2010-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State