EC2, INC.

Name: | EC2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1990 (35 years ago) |
Entity Number: | 1452138 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | POST OFFICE BOX 12, PIERMONT, NY, United States, 10968 |
Principal Address: | 88 GROVE ST, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD FRIEDLAND | Chief Executive Officer | 88 GROVE ST, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 12, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2001-06-18 | Address | 88 GROVE STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1990-06-20 | 1998-06-09 | Address | 88 GROVE STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010717002028 | 2001-07-17 | BIENNIAL STATEMENT | 2000-06-01 |
010618000600 | 2001-06-18 | CERTIFICATE OF AMENDMENT | 2001-06-18 |
980609002845 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960624002603 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
000046003178 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State