ECO-BAGS PRODUCTS, INC.

Name: | ECO-BAGS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1990 (35 years ago) |
Entity Number: | 1492578 |
ZIP code: | 10562 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Bag Maker - All Types. Reusable shopping & drawstring bags, event and promotional bags. Fabrics: Cotton, Canvas, NWPP, RPET, Recycled/Organic/Conventional. Services: Custom printing, custom production (made to order). BCorp certified: Socially Responsible business. |
Address: | 42 STONE AVE, OSSINING, NY, United States, 10562 |
Contact Details
Phone +1 914-944-4556
Website http://www.ecobags.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. ROWE | Chief Executive Officer | 42 STONE AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
S. ROWE | DOS Process Agent | 42 STONE AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2012-12-11 | Address | 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Service of Process) |
2001-02-08 | 2012-12-11 | Address | 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2012-12-11 | Address | 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2001-02-08 | Address | 300 BROADWAY A-8, PO BOX 36, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2001-02-08 | Address | 300 BROADWAY A-8, PO BOX 36, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121211007265 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110225000234 | 2011-02-25 | CERTIFICATE OF AMENDMENT | 2011-02-25 |
101216002199 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081217002475 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061211002632 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State