Name: | EWA'S TAILORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2003 (22 years ago) |
Entity Number: | 2890819 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 363 WEST 57TH ST, UNIT 1-A, NEW YORK, NY, United States, 10019 |
Principal Address: | 363 WEST 57TH ST, #1A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EWA GRRYB | Chief Executive Officer | 363 WEST 57TH ST, APT 1A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 WEST 57TH ST, UNIT 1-A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 363 WEST 57TH ST, APT 1A, NEW YORK, NY, 10019, 3102, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 363 WEST 57TH ST, APT 1A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-04-24 | 2024-03-11 | Address | 363 WEST 57TH ST, APT 1A, NEW YORK, NY, 10019, 3102, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2009-04-24 | Address | 363 WEST 57TH ST, #1A, NEW YORK, NY, 10019, 3102, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2024-03-11 | Address | 363 WEST 57TH ST, UNIT 1-A, NEW YORK, NY, 10019, 3102, USA (Type of address: Service of Process) |
2005-06-07 | 2007-05-02 | Address | 363 W 57TH ST 1A, NEW YORK, NY, 10019, 3102, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2007-05-02 | Address | 363 W 57TH ST 1A, NEW YORK, NY, 10019, 3102, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-04 | 2007-05-02 | Address | 363 WEST 57TH STREET, UNIT 1-A, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004505 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
130809002111 | 2013-08-09 | BIENNIAL STATEMENT | 2013-04-01 |
110512003013 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090424002089 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070502003009 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050607002886 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030404000152 | 2003-04-04 | CERTIFICATE OF INCORPORATION | 2003-04-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State