Search icon

E&I MFG INC.

Company Details

Name: E&I MFG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379539
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 17-19 WEST 45TH ST / ROOM 1002, NEW YORK, NY, United States, 10036
Principal Address: 17-19 W 45 STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAK SADYKOU Chief Executive Officer 17 W 45 STREET, ROOM 1002, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
E&I MFG INC. DOS Process Agent 17-19 WEST 45TH ST / ROOM 1002, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-06-09 2018-08-08 Address 17-19 W 45 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-24 2014-06-09 Address 21 WEST 45TH ST / ROOM 501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-27 2014-06-09 Address 21 W 45 STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-27 2014-06-09 Address 21 W 45 STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-06-22 2012-07-24 Address 21 WEST 45TH STREET, ROOM 501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060644 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180808006221 2018-08-08 BIENNIAL STATEMENT 2018-06-01
171108006214 2017-11-08 BIENNIAL STATEMENT 2016-06-01
140609006730 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120724002717 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100701002667 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080627002037 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060622000318 2006-06-22 CERTIFICATE OF INCORPORATION 2006-06-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State