Search icon

EARS NOVA INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSHUA COHN DOS Process Agent 70 HERD & TANNER ROAD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
JOSHUA COHN Chief Executive Officer 70 HERD & TANNER ROAD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2024-09-04 2024-09-04 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)
1995-07-28 2024-09-04 Address 749 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1995-07-28 2024-09-04 Address 749 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1979-04-03 1995-07-28 Address 630 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1979-04-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
990615002159 1999-06-15 BIENNIAL STATEMENT 1999-04-01
950728002342 1995-07-28 BIENNIAL STATEMENT 1993-04-01
A564727-7 1979-04-03 CERTIFICATE OF INCORPORATION 1979-04-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State