Name: | E'ZEE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1998 (27 years ago) |
Entity Number: | 2264629 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5322 AVENUE N, BROOKLYN, NY, United States, 11234 |
Address: | 5322 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5322 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ALBERT CAPONE | Chief Executive Officer | 5322 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2002-05-21 | Address | 5322 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-06-23 | Address | 2400 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006531 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006189 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120606006791 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100614002539 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611002442 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State