EFCO CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FARQUHAR | Chief Executive Officer | 1000 COUNTY RD, MONETT, MO, United States, 65708 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State