Search icon

EBITDA SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBITDA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 24 May 2017
Entity Number: 3659856
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, 10TH FL, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, 10TH FL, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
CARLOS BERACASA Chief Executive Officer 446 KENT AVE, 6A, BROOKLYN, NY, United States, 11249

Form 5500 Series

Employer Identification Number (EIN):
262437853
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-16 2016-12-19 Address 365 BRIDGE ST, APT 9A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-04-16 2016-12-19 Address 365 BRIDGE ST, APT 9A, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2008-04-17 2016-12-19 Address 230 PARK AVENUE, 10TH FL., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524000466 2017-05-24 CERTIFICATE OF DISSOLUTION 2017-05-24
161219002041 2016-12-19 BIENNIAL STATEMENT 2016-04-01
100416003276 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080417000521 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State