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
Name | Role | Address |
---|---|---|
ISAK SADYKOU | Chief Executive Officer | 17 W 45 STREET, ROOM 1002, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
E&I MFG INC. | DOS Process Agent | 17-19 WEST 45TH ST / ROOM 1002, NEW YORK, NY, United States, 10036 |
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) |
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