EZ SUN ENERGY CORP

Name: | EZ SUN ENERGY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3140487 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 125-05 LIBERTY AVE 2ND FL, SOUTH RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125-05 LIBERTY AVE 2ND FL, SOUTH RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2010-03-02 | Address | 125-05 LIBERTY AVE, 2ND FL, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2009-06-19 | 2010-03-02 | Name | ANSA AUDIO CORP |
2009-06-19 | 2009-12-02 | Address | 439 PROSPECT AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2007-06-14 | 2009-06-19 | Address | 1193 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2007-05-01 | 2007-06-14 | Address | 439 PROSPECT AVE., CENTAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1968232 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100302000382 | 2010-03-02 | CERTIFICATE OF AMENDMENT | 2010-03-02 |
091202000195 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
090619000171 | 2009-06-19 | CERTIFICATE OF AMENDMENT | 2009-06-19 |
070614000467 | 2007-06-14 | CERTIFICATE OF CHANGE | 2007-06-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State