Name: | EBS HOLDCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2017 (7 years ago) |
Entity Number: | 5201087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 20 SOUTH WACKER, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFF WARD | Chief Executive Officer | 300 VESEY STREET, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930001047 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
191017060342 | 2019-10-17 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170913000223 | 2017-09-13 | APPLICATION OF AUTHORITY | 2017-09-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State