Name: | ETC COMMERCIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1996 (29 years ago) |
Entity Number: | 2007585 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 7077 KEELE STREET, STE 102, CONCORD ONTARIO, Canada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON BROWN | Chief Executive Officer | 7077 KEELE STREET, STE 102, CONCORD ONTARIO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 7077 KEELE STREET, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-02 | 2023-11-02 | Address | 7077 KEELE STREET, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-07-24 | Address | 7077 KEELE STREET, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000729 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
231102001033 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230222003526 | 2023-02-22 | BIENNIAL STATEMENT | 2022-03-01 |
120717002029 | 2012-07-17 | BIENNIAL STATEMENT | 2012-03-01 |
100527002258 | 2010-05-27 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State