Search icon

EFCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EFCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1990 (35 years ago)
Entity Number: 1425658
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 COUNTY RD, MONETT, MO, United States, 65708

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL FARQUHAR Chief Executive Officer 1000 COUNTY RD, MONETT, MO, United States, 65708

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-11 2018-09-13 Address 1000 COUNTY RD, MONETT, MO, 65708, USA (Type of address: Service of Process)
2007-08-23 2008-03-11 Address 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Chief Executive Officer)
2007-08-23 2008-03-11 Address 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-18247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913000016 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
100315002394 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080311002170 2008-03-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2006-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE HELENA ASSOCIATES, L.L.C.
Party Role:
Plaintiff
Party Name:
EFCO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EFCO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EFCO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State