Name: | E-BIZDOCS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2001 (24 years ago) |
Entity Number: | 2643661 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 85 BROADWAY, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GROSS | Chief Executive Officer | 49 BOBWHITE DRIVE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION-E-BIZDOCS, INC | DOS Process Agent | 85 BROADWAY, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 49 BOBWHITE DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2025-03-03 | Address | 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2009-12-01 | 2013-05-22 | Address | 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2009-12-01 | Address | 883 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-05-22 | 2009-12-01 | Address | 883 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007401 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
130522006238 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110603003052 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
091201002623 | 2009-12-01 | BIENNIAL STATEMENT | 2009-05-01 |
070522002408 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State