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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YAKOV MINDIN | Chief Executive Officer | 70 DAHILL RD 5A, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87638 | 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 |
090327002669 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070410002445 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050524002315 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030430002122 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
020712000886 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State