Name: | EBZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1998 (26 years ago) |
Entity Number: | 2327835 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 159 E 4TH ST, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 E 4TH ST, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
ANDY P ZAPPIE | Chief Executive Officer | 159 E 4TH ST, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 159 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2024-12-20 | Address | 159 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 159 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-12-20 | Address | 159 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000467 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
230614004113 | 2023-06-14 | BIENNIAL STATEMENT | 2022-12-01 |
161227002032 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
110103002334 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
090113002561 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State