Name: | EZ ANDY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1999 (26 years ago) |
Date of dissolution: | 10 Mar 2010 |
Entity Number: | 2375813 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-26 101ST AVENUE, JAMAICA, NY, United States, 11435 |
Principal Address: | 120-47 234TH ST, CAMBRIA HEIGHTS, NY, United States, 11411 |
Contact Details
Phone +1 718-739-8566
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED I KROMOPAWIRO | Chief Executive Officer | 120-47 234TH ST, CAMBRIA HEIGHTS, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138-26 101ST AVENUE, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1100888-DCA | Inactive | Business | 2002-02-05 | 2009-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310000513 | 2010-03-10 | CERTIFICATE OF DISSOLUTION | 2010-03-10 |
070601002363 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050914002130 | 2005-09-14 | BIENNIAL STATEMENT | 2005-05-01 |
030506002057 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
020115002504 | 2002-01-15 | BIENNIAL STATEMENT | 2001-05-01 |
990507000285 | 1999-05-07 | CERTIFICATE OF INCORPORATION | 1999-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
654397 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
654398 | RENEWAL | INVOICED | 2005-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
654399 | RENEWAL | INVOICED | 2003-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
493375 | LICENSE | INVOICED | 2002-02-05 | 340 | Secondhand Dealer General License Fee |
493376 | FINGERPRINT | INVOICED | 2002-01-25 | 50 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State