EBULB INC.

Name: | EBULB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2001 (24 years ago) |
Entity Number: | 2679093 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM COHEN | Chief Executive Officer | 425 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-18 | 2019-05-13 | Address | 425 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2011-11-18 | 2019-05-13 | Address | 425 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2009-02-20 | 2011-11-18 | Address | 425 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2009-02-20 | 2011-11-18 | Address | 425 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2009-02-20 | Address | 8 SHELTER BAY DR, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060608 | 2019-05-13 | BIENNIAL STATEMENT | 2017-09-01 |
130925002359 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
111118002374 | 2011-11-18 | BIENNIAL STATEMENT | 2011-09-01 |
090828002273 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
090401000934 | 2009-04-01 | CERTIFICATE OF CHANGE | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State