Search icon

E'TANAI DIVAS, INC

Company Details

Name: E'TANAI DIVAS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965638
ZIP code: 10473
County: New York
Place of Formation: New York
Principal Address: 820 BOYNTON AVENUE, APT 17M, BRONX, NY, United States, 10473
Address: 820 Boynton Avenue, Apt 17M, Bronx, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERQUIDA D. WILLIAMS Chief Executive Officer 820 BOYNTON AVENUE, APT 17M, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
PERQUIDA D WILLIAMS DOS Process Agent 820 Boynton Avenue, Apt 17M, Bronx, NY, United States, 10473

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 820 BOYNTON AVENUE, APT 17M, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 820 BOYNTON AVENUE, APT 17M, BRONX, NY, 10473, 4610, USA (Type of address: Chief Executive Officer)
2020-06-04 2025-02-21 Address 820 BOYNTON AVENUE, APT 17M, BRONX, NY, 10473, 4610, USA (Type of address: Chief Executive Officer)
2018-06-20 2020-06-04 Address 1026 EAST 180 STREET, APT 5XX, BRONX, NY, 10460, 2297, USA (Type of address: Chief Executive Officer)
2018-06-20 2020-06-04 Address 1026 EAST 180 STREET, APT 5XX, BRONX, NY, 10460, 2297, USA (Type of address: Principal Executive Office)
2016-06-20 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-20 2025-02-21 Address P.O. BOX 705, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002088 2025-02-21 BIENNIAL STATEMENT 2025-02-21
200604060933 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180620006102 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160620000815 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State