Search icon

ECIRUAM ENTERTAINMENT, INC.

Company Details

Name: ECIRUAM ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (25 years ago)
Entity Number: 2575069
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SFG BUSINESS MANAGEMENT DOS Process Agent 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANTHONY M. HEMINGWAY Chief Executive Officer 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113575774
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-14 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-11-05 2024-11-14 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-04 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 700 VETERANS MEMORIAL HWY, SUITE 215, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241114001302 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221108001025 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201104060381 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006198 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006607 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State