Search icon

EZ WAY SERVICES INC.

Company Details

Name: EZ WAY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194136
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1603 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 516-851-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1603 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MAHMOUD A SAID Chief Executive Officer 1603 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1421035-DCA Inactive Business 2012-03-01 2014-12-31

History

Start date End date Type Value
2014-05-09 2014-10-21 Address 1603 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-03-06 2014-05-09 Address 1603 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141021002067 2014-10-21 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140509002098 2014-05-09 BIENNIAL STATEMENT 2014-01-01
140306002481 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120126000776 2012-01-26 CERTIFICATE OF INCORPORATION 2012-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349481 CNV_SI INVOICED 2013-09-04 40 SI - Certificate of Inspection fee (scales)
1132319 CNV_TFEE INVOICED 2012-12-18 8.470000267028809 WT and WH - Transaction Fee
1132320 RENEWAL INVOICED 2012-12-18 340 Electronics Store Renewal
183440 OL VIO INVOICED 2012-10-19 500 OL - Other Violation
1132318 LICENSE INVOICED 2012-03-03 170 Electronic Store License Fee
1132321 CNV_TFEE INVOICED 2012-03-03 4.230000019073486 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State