Search icon

E.J. WARD, INC.

Company Details

Name: E.J. WARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2015 (9 years ago)
Entity Number: 4800651
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., SUITE 200N, NEW YORK, NY, United States, 10005
Principal Address: 12621 Silicon Drive,, Ste. 130, SAN ANTONIO, TX, United States, 78249

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., SUITE 200N, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARKAY WARD Chief Executive Officer 12621 SILICON DRIVE,, STE. 130, SAN ANTONIO, TX, United States, 78249

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 8620 N. NEW BRAUNFELS AVE., SUITE 200N, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 12621 SILICON DRIVE,, STE. 130, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 28 LIBERTY ST., SUITE 200N, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-05 2023-08-01 Address 8620 N. NEW BRAUNFELS AVE., SUITE 200N, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-23 2019-08-05 Address 818 W. SEVENTH STREET, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
2017-08-23 2019-08-05 Address 8801 TRADEWAY ST, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer)
2015-08-06 2017-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005906 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002541 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805062251 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-72431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823006123 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150806000291 2015-08-06 APPLICATION OF AUTHORITY 2015-08-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State