Name: | THE EGC GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1986 (39 years ago) |
Entity Number: | 1048642 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1175 WALT WHITMAN ROAD, STE. 200, MELVILLE, NY, United States, 11747 |
Principal Address: | 129 E MARIE ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST G CANADEO | Chief Executive Officer | 2 WOODWARD DR, OYSTER BAY COVE, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 WALT WHITMAN ROAD, STE. 200, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-18 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-29 | 2008-04-29 | Address | 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1998-01-29 | 2000-04-21 | Address | 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2000-04-21 | Address | 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1998-01-29 | Address | 15 BAY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429000589 | 2008-04-29 | CERTIFICATE OF CHANGE | 2008-04-29 |
010402000474 | 2001-04-02 | CERTIFICATE OF AMENDMENT | 2001-04-02 |
000421002307 | 2000-04-21 | BIENNIAL STATEMENT | 2000-01-01 |
980129002467 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940419002783 | 1994-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State