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
Name | Role | Address |
---|---|---|
ZEV WEISBERGER | Chief Executive Officer | 1232 42ND STREET / 3RD FL, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1232 42ND STREET / BASEMENT, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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) |
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