Search icon

EZ ANDY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MOHAMED I KROMOPAWIRO Chief Executive Officer 120-47 234TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-26 101ST AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1100888-DCA Inactive Business 2002-02-05 2009-07-31

Filings

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

Fine And Fees

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