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
Name | Role | Address |
---|---|---|
ELYSE TENZER | Chief Executive Officer | 207 DRAKE AVE, 2A, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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