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
Name | Role | Address |
---|---|---|
JAY R VIDERS | Chief Executive Officer | 368 VETERANS MEMORIAL HWY, STE 7, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE VIDERS LAW GROUP, PLLC | DOS Process Agent | 368 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
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) |
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