Name: | EFCC ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1996 (28 years ago) |
Entity Number: | 2097602 |
ZIP code: | 33433 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8553 CASA DEL LAGO, #40B, BOCA RATON, FL, United States, 33433 |
Principal Address: | 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN STERNBACH | Chief Executive Officer | 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEPHEN STERNBACH | DOS Process Agent | 8553 CASA DEL LAGO, #40B, BOCA RATON, FL, United States, 33433 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-12-24 | 2020-12-04 | Address | 1 LONGWOOD DR, STE 275, S HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2012-06-21 | 2018-12-24 | Address | 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-06-21 | 2018-12-24 | Address | 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-06-21 | 2013-01-10 | Address | 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-01-11 | 2012-06-21 | Address | 33 WALT WHITMAN RD, STE 302, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060699 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181224006101 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161229006114 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141222006206 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130110002183 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State