Name: | E&E MANAGEMENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351962 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | E&E MANAGEMENT CORPORATION |
Fictitious Name: | E&E MANAGEMENT SERVICES |
Address: | 911 CENTRAL AVE #188, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
YAN MOY | Chief Executive Officer | P.O. BOX 541484, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
C/O VEIL CORPORATE | DOS Process Agent | 911 CENTRAL AVE #188, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | P.O. BOX 541484, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-02 | Address | 911 CENTRAL AVE #188, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-01-06 | 2025-01-02 | Address | P.O. BOX 541484, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2021-01-19 | Address | 911 CENTRAL AVE #188, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006326 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230128000711 | 2023-01-28 | BIENNIAL STATEMENT | 2023-01-01 |
210119060444 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190115061023 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170109006901 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150106006621 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130128000666 | 2013-01-28 | APPLICATION OF AUTHORITY | 2013-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State