Search icon

E4, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
E4, INC. DOS Process Agent 9 Woodland Ave., Bronxville, NY, United States, 10708

Chief Executive Officer

Name Role Address
PAMELA LIPPE Chief Executive Officer 35 EAST 38TH STREET, #PHC, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID:
JE87FG5NAB53
CAGE Code:
5DUP5
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2009-04-02

Commercial and government entity program

CAGE number:
5DUP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
PAMELA LIPPE
Corporate URL:
www.e4inc.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State