Search icon

EBS DEALING RESOURCES, INC.

Headquarter

Company Details

Name: EBS DEALING RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1993 (32 years ago)
Entity Number: 1703243
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 300 Vesey Street, New York, NY, United States, 10282
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of EBS DEALING RESOURCES, INC., FLORIDA F01000003297 FLORIDA

DOS Process Agent

Name Role Address
EBS DEALING RESOURCES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY WARD Chief Executive Officer 300 VESEY STREET, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 4 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 300 VESEY STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2019-03-28 2025-02-03 Address 4 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-27 2019-03-28 Address 1100 PLAZA 5, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office)
2013-02-27 2019-03-28 Address HARBORSIDE FINANCIAL CENTER, 1100 PLAZA 5, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2003-02-20 2013-02-27 Address 55-56 LINCOLN'S INN FIELDS, LONDON, GBR (Type of address: Chief Executive Officer)
2000-01-18 2013-02-27 Address 535 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-01-18 2003-02-20 Address 55-56 LINCOLN'S INN FIELDS, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005198 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000764 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210720001934 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190328060154 2019-03-28 BIENNIAL STATEMENT 2019-02-01
SR-20365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150304006340 2015-03-04 BIENNIAL STATEMENT 2015-02-01
130227002320 2013-02-27 BIENNIAL STATEMENT 2013-02-01
060111002534 2006-01-11 BIENNIAL STATEMENT 2005-02-01
030220002825 2003-02-20 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State