Name: | ETZCHAIM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1998 (27 years ago) |
Entity Number: | 2251777 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 169 ADAR CT, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARON T LEBOVITS | Chief Executive Officer | 169 ADAR CT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 ADAR CT, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-10 | 2008-04-04 | Address | PO BOX 700, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2000-04-27 | 2002-05-10 | Address | 27 ADAR CT, MONSEY, NY, 10952, 3343, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2002-05-10 | Address | 27 ADAR COURT, MONSEY, NY, 10952, 3343, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2002-05-10 | Address | 27 ADAR COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080404002629 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060427003296 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040514002042 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020510002380 | 2002-05-10 | BIENNIAL STATEMENT | 2002-04-01 |
000427002416 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980422000172 | 1998-04-22 | CERTIFICATE OF INCORPORATION | 1998-04-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State