Search icon

E.Y. INDUSTRIES INC.

Company Details

Name: E.Y. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2254044
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE UNIT 331, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE UNIT 331, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOSEPH FRIEDMAN Chief Executive Officer 63 FLUSHING AVE UNIT 311, BROOKLYN, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
113434076
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-24 2008-04-07 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 311 BLD3, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-04-24 2008-04-07 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 311 BLD3, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2006-04-24 2008-04-07 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 311 BLD3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-11-12 2006-04-24 Address BROOKLYN NAVY YARD, BLDG #3, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2002-11-12 2006-04-24 Address BROOKLYN NAVY YARD, BLDG #3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080407002875 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060424003387 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040420002768 2004-04-20 BIENNIAL STATEMENT 2004-04-01
021112002205 2002-11-12 BIENNIAL STATEMENT 2002-04-01
001208000737 2000-12-08 CERTIFICATE OF CHANGE 2000-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State