Search icon

ABSOLUTE E-Z UP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE E-Z UP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (17 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

Chief Executive Officer

Name Role Address
MICHAEL C BULEY Chief Executive Officer 295 SEVEN FARMS DRIVE, SUITE C-193, CHARLESTON, SC, United States, 29492

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1121 military cutoff road,, ste c-385, WILMINGTON, NC, United States, 28405

Unique Entity ID

Unique Entity ID:
GK9WHSGQJ984
CAGE Code:
5QTX2
UEI Expiration Date:
2026-06-03

Business Information

Division Name:
ABSOLUTE E-Z UP, INC
Activation Date:
2025-06-05
Initial Registration Date:
2012-07-23

Legal Entity Identifier

LEI Number:
549300RBTUBK7GAZIS33

Registration Details:

Initial Registration Date:
2016-10-15
Next Renewal Date:
2022-12-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 1121 MILITARY CUTOFF RD, SUITE C-385, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State