Search icon

EWERS INC.

Company Details

Name: EWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856501
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EWERS INC. DOS Process Agent 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MICHAEL ZACCARDI Chief Executive Officer 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 20A CARMAN BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-03 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-03 2025-03-13 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-03 2025-03-13 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-12-01 2024-03-03 Address 20A CARMAN BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2015-12-01 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313001079 2025-03-13 AMENDMENT TO BIENNIAL STATEMENT 2025-03-13
240303000462 2024-03-03 BIENNIAL STATEMENT 2024-03-03
210901002044 2021-09-01 BIENNIAL STATEMENT 2021-09-01
151201000012 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State