Name: | EZ WAY OF IOWA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Entity Number: | 3504050 |
ZIP code: | 51632 |
County: | New York |
Place of Formation: | Iowa |
Foreign Legal Name: | EZ WAY, INC. |
Fictitious Name: | EZ WAY OF IOWA |
Address: | 807 E Main Street, Clarinda, IA, United States, 51632 |
Principal Address: | 807 E MAIN, CLARINDA, IA, United States, 51632 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARY LANDHUIS | Chief Executive Officer | 807 E MAIN, CLARINDA, IA, United States, 51632 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 807 E Main Street, Clarinda, IA, United States, 51632 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 807 E MAIN, CLARINDA, IA, 51632, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2023-04-06 | Address | 807 E MAIN, CLARINDA, IA, 51632, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2023-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-02 | 2023-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-04-07 | 2011-04-27 | Address | 807 E MAIN, CLARINDA, IA, 51632, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2010-06-02 | Address | 807 E MAIN PO BOX 89, CLARINDA, IA, 51632, USA (Type of address: Service of Process) |
2007-04-17 | 2009-04-07 | Address | 807 E MAIN PO BOX 89, CLARINDA, IA, 51632, USA (Type of address: Service of Process) |
2007-04-17 | 2010-06-02 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406002274 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405061268 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411061382 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006693 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150413006032 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130405007012 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110427002231 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
100602000283 | 2010-06-02 | CERTIFICATE OF CHANGE | 2010-06-02 |
090407003347 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070417000101 | 2007-04-17 | APPLICATION OF AUTHORITY | 2007-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State