Search icon

EY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (23 years ago)
Entity Number: 2843205
ZIP code: 10580
County: Albany
Place of Formation: New York
Address: 222 PURCHASE ST, STE 322, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 PURCHASE ST, STE 322, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
YUKI HIRUMA Chief Executive Officer 222 PURCHASE ST, STE 322, RYE, NY, United States, 10580

History

Start date End date Type Value
2005-01-21 2011-04-08 Address 27 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2005-01-21 2011-04-08 Address 27 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2005-01-21 2011-04-08 Address 27 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2002-12-09 2005-01-21 Address 41 BLUEBERRY HILL ROAD, WESTON, CT, 06883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219006120 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110408002616 2011-04-08 BIENNIAL STATEMENT 2010-12-01
081209002594 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002402 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050121002642 2005-01-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
MAYORKAS,
Party Role:
Defendant
Party Name:
EY CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
EY
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
EY CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EY CORPORATION
Party Role:
Plaintiff
Party Name:
CONNECTICUT GENERAL LIFE INSUR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State