EARTHCOMM, INC.

Name: | EARTHCOMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1998 (27 years ago) |
Entity Number: | 2318270 |
ZIP code: | 11566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2811 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Principal Address: | 2811 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. LLOYD WINTER | Agent | 260 GARTH ROAD, #6D5, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
EARTHCOMM, INC. | DOS Process Agent | 2811 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
AIMEE RAPAPORT | Chief Executive Officer | 2811 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2025-01-09 | Address | 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2018-11-19 | 2020-11-23 | Address | 2811 WYNSUM AVE, MERRICK, NY, 11566, 5408, USA (Type of address: Service of Process) |
2005-01-26 | 2018-11-19 | Address | 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2005-01-26 | 2025-01-09 | Address | 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004277 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
201123060555 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181119006480 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161102006588 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
130409002663 | 2013-04-09 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State