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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE UNIT 331, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JOSEPH FRIEDMAN | Chief Executive Officer | 63 FLUSHING AVE UNIT 311, BROOKLYN, NY, United States, 11205 |
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) |
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