Search icon

EASE ZEE COMPUTING INC.

Company Details

Name: EASE ZEE COMPUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (20 years ago)
Entity Number: 3111264
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1232 42ND STREET / BASEMENT, BROOKLYN, NY, United States, 11219
Principal Address: 1232 42ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZEV WEISBERGER Chief Executive Officer 1232 42ND STREET / 3RD FL, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1232 42ND STREET / BASEMENT, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2008-09-23 2010-10-07 Address 1232 42 STREET, 3RD FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-11-07 2008-09-23 Address 1232 42ND ST 3RD FLR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-11-07 2010-10-07 Address 1232 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-11-07 2010-10-07 Address 1232 42ND ST, BASEMENT, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-10-07 2006-11-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060553 2020-10-19 BIENNIAL STATEMENT 2020-10-01
121010006780 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101007002042 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080923003088 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061107002934 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041007000534 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State