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 |
Name | Role | Address |
---|---|---|
MEGAN HOBSON | Chief Executive Officer | 1 MANHATTAN WEST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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