Search icon

E4US, CORP.

Company Details

Name: E4US, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630880
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 70 DAHILL RD 5A, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YAKOV MINDIN Chief Executive Officer 70 DAHILL RD 5A, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-07-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-23 2002-07-12 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-04-23 2002-07-12 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150423006122 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130424006033 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110518002714 2011-05-18 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State