Search icon

EKOPLEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 C. COMMACK ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEPHEN PORCELLI Chief Executive Officer 360-C COMMACK RD, DEER PARK, NY, United States, 11729

History

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

Filings

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