Search icon

THE EZRA GROUP INC.

Company Details

Name: THE EZRA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (14 years ago)
Entity Number: 3988015
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 31 W 34th St, STE 8168, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETA-GAYE JAMIESON Chief Executive Officer 31 W 34TH ST, STE 8168, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE EZRA GROUP INC. DOS Process Agent 31 W 34th St, STE 8168, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 31 W 34TH ST, STE 8618, NEW YORK, NY, 10001, 3009, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 57 W 57TH ST,, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-08-01 Address 57 W 57TH ST,, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-09-05 2024-08-01 Address 57 W 57TH ST,, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-09-05 2021-02-17 Address 57 W 57TH ST,, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-24 2019-09-05 Address 4 ORMOND STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2010-08-24 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801039613 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220825003307 2022-08-25 BIENNIAL STATEMENT 2022-08-01
210217060226 2021-02-17 BIENNIAL STATEMENT 2020-08-01
190905002005 2019-09-05 BIENNIAL STATEMENT 2018-08-01
100824000208 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Date of last update: 16 Jan 2025

Sources: New York Secretary of State