Search icon

EY&S MANAGEMENT 2011 INC.

Company Details

Name: EY&S MANAGEMENT 2011 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043357
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2047 79TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 8220 21ST AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI STERNBUCH Chief Executive Officer PO BOX 40224, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EY&S MANAGEMENT 2011 INC. DOS Process Agent 2047 79TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-01-21 2025-01-21 Address PO BOX 40224, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-01-21 Address 2047 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address PO BOX 40224, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2025-01-21 Address PO BOX 40224, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-01-09 2023-12-18 Address PO BOX 40224, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-01-16 2019-01-09 Address PO BOX 224, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-01-18 2023-12-18 Address 2047 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-01-18 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121002302 2025-01-21 BIENNIAL STATEMENT 2025-01-21
231218002682 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190109060322 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170117006567 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102006654 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006106 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110118000325 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State