Search icon

EC2, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LEONARD FRIEDLAND Chief Executive Officer 88 GROVE ST, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 12, PIERMONT, NY, United States, 10968

Unique Entity ID

CAGE Code:
7GQX7
UEI Expiration Date:
2019-06-27

Business Information

Activation Date:
2018-07-08
Initial Registration Date:
2015-10-09

Commercial and government entity program

CAGE number:
7GQX7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-08

Contact Information

POC:
LEONARD FRIEDLAND
Corporate URL:
http://www.ec2machine.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State