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