EBITDA SERVICES INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE, 10TH FL, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
CARLOS BERACASA | Chief Executive Officer | 446 KENT AVE, 6A, BROOKLYN, NY, United States, 11249 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State