Search icon

EZ IDEAZ, INC.

Company Details

Name: EZ IDEAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686488
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 207 DRAKE AVE, 2A, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELYSE TENZER Chief Executive Officer 207 DRAKE AVE, 2A, NEW ROCHELLE, NY, United States, 10805

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-02 2012-08-10 Address 16 MANTACK PATH, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2010-06-02 2012-08-10 Address 16 MANTACK PATH, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2008-06-19 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-19 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000925 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000941 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120810002045 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100602002318 2010-06-02 BIENNIAL STATEMENT 2010-06-01
080619000222 2008-06-19 CERTIFICATE OF INCORPORATION 2008-06-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State