THE EXECUTIVE COACHING GROUP INC.

Name: | THE EXECUTIVE COACHING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1986 (39 years ago) |
Entity Number: | 1130970 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 160 Old Country Rd, Hicksville, NY, United States, 11801 |
Principal Address: | 300 Herb Hill Road, PH07i, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMA SCHMITZ / ECG | DOS Process Agent | 160 Old Country Rd, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
HERMA SCHMITZ | Chief Executive Officer | 300 HERB HILL ROAD, PH07I, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 300 HERB HILL ROAD, PH07I, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-12-03 | Address | 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-12-03 | Address | 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-02-03 | 2020-12-08 | Address | 132 W. 78TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004497 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230119002697 | 2023-01-19 | BIENNIAL STATEMENT | 2022-12-01 |
201208060834 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
170203007047 | 2017-02-03 | BIENNIAL STATEMENT | 2016-12-01 |
121231006315 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State