Name: | R & D EZRAPOUR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798001 |
ZIP code: | 10026 |
County: | Bronx |
Place of Formation: | New York |
Address: | 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BENJAMIN F KURSMAN ESQ | DOS Process Agent | 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
ROBERT EZRAPOUR | Chief Executive Officer | 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 316 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2021-07-17 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-20 | 2025-04-09 | Address | 316 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2016-07-26 | 2021-01-20 | Address | 316 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2016-07-26 | 2025-04-09 | Address | 316 WEST 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004363 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
210120060610 | 2021-01-20 | BIENNIAL STATEMENT | 2020-08-01 |
160726006231 | 2016-07-26 | BIENNIAL STATEMENT | 2014-08-01 |
130411002382 | 2013-04-11 | BIENNIAL STATEMENT | 2012-08-01 |
020920000567 | 2002-09-20 | CERTIFICATE OF AMENDMENT | 2002-09-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State