Search icon

ECS-MID-ATLANTIC, LLC

Company Details

Name: ECS-MID-ATLANTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2006 (18 years ago)
Entity Number: 3418879
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 518-461-2750

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date Address
23-6TMXZ-SHMO Active Mold Assessment Contractor License (SH125) 2023-05-03 2025-05-31 14026 Thunderbolt Place Suite 100, Chantilly, VA, 20151

History

Start date End date Type Value
2019-01-28 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002120 2024-09-27 BIENNIAL STATEMENT 2024-09-27
221004003235 2022-10-04 BIENNIAL STATEMENT 2022-09-01
200915060539 2020-09-15 BIENNIAL STATEMENT 2020-09-01
SR-44857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904007007 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160923006197 2016-09-23 BIENNIAL STATEMENT 2016-09-01
150910006145 2015-09-10 BIENNIAL STATEMENT 2014-09-01
120925006166 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100907002682 2010-09-07 BIENNIAL STATEMENT 2010-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State