Search icon

E TAILERS ISS INC

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 142-38 37th avenue, apt 13d, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIE ZHANG Chief Executive Officer 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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