E4, INC.

Name: | E4, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2000 (25 years ago) |
Entity Number: | 2565922 |
ZIP code: | 10708 |
County: | New York |
Place of Formation: | New York |
Activity Description: | e4, inc. provides support to ensure that building design, construction, operations and maintenance achieve required levels of sustainability in a timely and cost efficient manner. Services include NYC Local Laws and LEED implementation and documentation, design workshops and reviews, education and training, among other sustainability services. |
Address: | 9 Woodland Ave., Bronxville, NY, United States, 10708 |
Principal Address: | 35 EAST 38TH STREET, #PHC, NEW YORK, NY, United States, 10016 |
Contact Details
Website http://www.e4inc.com
Phone +1 212-922-1965
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E4, INC. | DOS Process Agent | 9 Woodland Ave., Bronxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
PAMELA LIPPE | Chief Executive Officer | 35 EAST 38TH STREET, #PHC, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 35 EAST 38TH STREET, #PHC, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 35 EAST 38TH STREET, #PHC, NEW YORK, NY, 10016, 2529, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2023-12-21 | Address | 9 WOODLAND AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2014-10-14 | 2023-12-21 | Address | 35 EAST 38TH STREET, #PHC, NEW YORK, NY, 10016, 2529, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2021-01-21 | Address | 35 EAST 38TH STREET #PHC, NEW YORK, NY, 10016, 2529, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000706 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210121060481 | 2021-01-21 | BIENNIAL STATEMENT | 2020-10-01 |
141014006611 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
131010000306 | 2013-10-10 | CERTIFICATE OF CHANGE | 2013-10-10 |
121009007002 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State