Name: | E & Z TRANS. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (32 years ago) |
Entity Number: | 1686035 |
ZIP code: | 10707 |
County: | Kings |
Place of Formation: | New York |
Address: | 7 CIRCLE RD, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KHEYMAN | Chief Executive Officer | 7 CIRCLE RD, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
JOHN KHEYMAN | DOS Process Agent | 7 CIRCLE RD, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 7 CIRCLE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-19 | 2024-08-02 | Address | 7 CIRCLE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2024-08-02 | Address | 7 CIRCLE RD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2000-12-22 | 2006-12-19 | Address | 2818 W 8TH ST, APT 6L, BROOKLYN, NY, 11224, 3366, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002780 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
150105008165 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
121213006008 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
081121002573 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061219002249 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State