Name: | E TAILERS ISS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2014 (11 years ago) |
Entity Number: | 4631299 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-38 37th avenue, apt 13d, FLUSHING, NY, United States, 11354 |
Principal Address: | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 142-38 37th avenue, apt 13d, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JIE ZHANG | Chief Executive Officer | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 14238 37TH AVE APT 13D, FLUSHING, NY, 11354, 4574, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-03-28 | Address | 142-38 37th avenue, apt 13d, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-06-16 | 2025-03-28 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-16 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-09 | 2023-06-16 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-12 | 2023-06-16 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2020-09-09 | Address | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002738 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230616003979 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
221209002956 | 2022-12-09 | BIENNIAL STATEMENT | 2022-09-01 |
200909060939 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180912006175 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
171023006288 | 2017-10-23 | BIENNIAL STATEMENT | 2016-09-01 |
150522000449 | 2015-05-22 | CERTIFICATE OF AMENDMENT | 2015-05-22 |
140904010229 | 2014-09-04 | CERTIFICATE OF INCORPORATION | 2014-09-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State