Name: | EARS NOVA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1979 (46 years ago) |
Entity Number: | 548739 |
ZIP code: | 12531 |
County: | Queens |
Place of Formation: | New York |
Address: | 70 HERD & TANNER ROAD, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA COHN | DOS Process Agent | 70 HERD & TANNER ROAD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
JOSHUA COHN | Chief Executive Officer | 70 HERD & TANNER ROAD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 233 E 86TH ST, APT 22A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 70 HERD & TANNER ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 749 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-04-22 | Address | 70 HERD & TANNER ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 749 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002444 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
240904001968 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
20170725060 | 2017-07-25 | ASSUMED NAME CORP INITIAL FILING | 2017-07-25 |
030328002662 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010627002512 | 2001-06-27 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State