Search icon

EYZ CORPORATION

Company Details

Name: EYZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023603
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 13101 40TH RD, APT 20M, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YINGLING ZHANG DOS Process Agent 13101 40TH RD, APT 20M, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
YINGLING ZHANG Chief Executive Officer 13101 40TH RD, APT 20M, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 229 HALSEY AVE., JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2016-11-07 2025-01-02 Address 229 HALSEY AVE., JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-11-07 2025-01-02 Address 229 HALSEY AVE., JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-11-14 2016-11-07 Address 41-60 MAIN STREET, #207A, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2014-11-14 2016-11-07 Address 41-60 MAIN STREET #207A, FLUSHING, NY, 11353, USA (Type of address: Chief Executive Officer)
2010-11-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-24 2016-11-07 Address 41-60 MAIN STREET, #207A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008432 2025-01-02 BIENNIAL STATEMENT 2025-01-02
181108006666 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161107006244 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141114006577 2014-11-14 BIENNIAL STATEMENT 2014-11-01
101124000625 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State