Search icon

EY GLOBAL FINANCE INC.

Company Details

Name: EY GLOBAL FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (13 years ago)
Entity Number: 4133033
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: one Manhattan West, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MEGAN HOBSON Chief Executive Officer 1 MANHATTAN WEST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1 MANHATTAN WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-31 2023-08-01 Address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-23 2020-08-31 Address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-19 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005811 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211213001093 2021-12-13 BIENNIAL STATEMENT 2021-12-13
200831060221 2020-08-31 BIENNIAL STATEMENT 2019-08-01
SR-109471 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
151104006509 2015-11-04 BIENNIAL STATEMENT 2015-08-01
130823006166 2013-08-23 BIENNIAL STATEMENT 2013-08-01
120620000075 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
110819000797 2011-08-19 APPLICATION OF AUTHORITY 2011-08-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State