ETCSI INC.

Name: | ETCSI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2003 (22 years ago) |
Entity Number: | 2867988 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 166 LONGWOOD AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONATO TERRONE | Chief Executive Officer | 166 LONGWOOD AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DONATO TERRONE | DOS Process Agent | 166 LONGWOOD AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 166 LONGWOOD AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 166 LONGWOOD AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-02-10 | Address | 166 LONGWOOD AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-06-01 | 2025-02-10 | Address | 166 LONGWOOD AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001389 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230601004653 | 2023-06-01 | BIENNIAL STATEMENT | 2023-02-01 |
211214003091 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
170209006190 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150210006399 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State