Search icon

EWA'S TAILORING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EWA GRRYB Chief Executive Officer 363 WEST 57TH ST, APT 1A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 WEST 57TH ST, UNIT 1-A, NEW YORK, NY, United States, 10019

History

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)

Filings

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