Name: | EKOPLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2343030 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360 C. COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Principal Address: | 360-C COMMACK RD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 C. COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
STEPHEN PORCELLI | Chief Executive Officer | 360-C COMMACK RD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 360-C COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-13 | Address | 360-C COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-13 | Address | 360 C. COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2025-02-25 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001828 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
250304005102 | 2025-02-25 | CERTIFICATE OF PAYMENT OF TAXES | 2025-02-25 |
DP-2144934 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130226006351 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110301002678 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State