Name: | E.B.T., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1963 (62 years ago) |
Entity Number: | 160712 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63 LAMAR STREET, AUTHORIZED PERSON, NY, United States, 11704 |
Principal Address: | 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.B.T., INC. | DOS Process Agent | 63 LAMAR STREET, AUTHORIZED PERSON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOHN D CORR JR | Chief Executive Officer | 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 56 W CHURCH STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-25 | 2024-01-31 | Address | 56 W CHURCH STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2013-10-25 | 2024-01-31 | Address | 63 LAMAR STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2003-09-26 | 2013-10-25 | Address | COURT ST & SUNRISE HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002744 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
191004060387 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006774 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151103006123 | 2015-11-03 | BIENNIAL STATEMENT | 2015-10-01 |
131025006346 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State