Name: | ABSOLUTE E-Z UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Entity Number: | 3760659 |
ZIP code: | 28405 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1121 military cutoff road,, ste c-385, WILMINGTON, NC, United States, 28405 |
Principal Address: | 143 ISLAND PARK DRIVE, DANIEL ISLAND, SC, United States, 29492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C BULEY | Chief Executive Officer | 295 SEVEN FARMS DRIVE, SUITE C-193, CHARLESTON, SC, United States, 29492 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1121 military cutoff road,, ste c-385, WILMINGTON, NC, United States, 28405 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 295 SEVEN FARMS DRIVE, SUITE C-193, CHARLESTON, SC, 29492, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-26 | 2025-04-21 | Address | 295 SEVEN FARMS DRIVE, SUITE C-193, CHARLESTON, SC, 29492, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2025-04-21 | Address | 1121 military cutoff road,, ste c-385, WILMINGTON, NC, 28405, USA (Type of address: Service of Process) |
2022-04-25 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002721 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
220426000923 | 2022-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-25 |
210104062092 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060443 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170110007173 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State