Name: | EFI GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3168859 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8125 SEDGWICK WAY, ATTN: LEGAL DEPT - SUSAN RIFE, MEMPHIS, TN, United States, 38125 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 732-629-7930
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE POWELL | Chief Executive Officer | 8125 SEDWICK WAY, MEMPHIS, TN, United States, 38125 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6Z6RR-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-04-26 | 2026-04-30 | 11 Commerce Way, Suite A, Totowa, NJ, 07512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 3030 N. ROCKY POINT DRIVE WEST, SUITE 530, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 8125 SEDWICK WAY, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer) |
2017-02-16 | 2025-02-11 | Address | 3030 N. ROCKY POINT DRIVE WEST, SUITE 530, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2011-11-02 | 2025-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-02 | 2025-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003765 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230203002332 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210205060166 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190227060084 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170216006310 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State