Search icon

ECS-MID-ATLANTIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECS-MID-ATLANTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2006 (19 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 +1 838-900-2850

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
25-6TMXZ-SHMO Active Mold Assessment Contractor License (SH125) 2025-06-09 2027-05-31 421 New Karner Road, Suite 10, Albany, NY, 12205
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State