E.C.M. OFFICE EQUIPMENT INC.

Name: | E.C.M. OFFICE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1988 (37 years ago) |
Entity Number: | 1291748 |
ZIP code: | 11803 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 WEST MALL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ECM | DOS Process Agent | 12 WEST MALL, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SHERWIN SMITH | Chief Executive Officer | 3075 JUDITH DR., BELLMORE, NY, United States, 11310 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2004-10-14 | Address | 3075 JUDITH DR., BELLMORE, NY, 11803, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2000-08-31 | Address | 431 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2000-08-31 | Address | 3075 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2000-08-31 | Address | 431 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1988-09-30 | 1996-10-16 | Address | 431 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060921002318 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041014002030 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020916002528 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
000831002323 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980909002438 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State