ECO CLEAN SOLAR, INC.

Name: | ECO CLEAN SOLAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425392 |
ZIP code: | 97333 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O ECO CLEAN SOLAR, INC. | DOS Process Agent | 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333 |
Name | Role | Address |
---|---|---|
JIM STEVENSON | Chief Executive Officer | 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-31 | 2020-10-06 | Address | 6241 SW TRELLIS DRIVE, CORVALLIS, OR, 97333, USA (Type of address: Service of Process) |
2012-11-02 | 2014-12-31 | Address | 111 W. SAINT JOHN STREET, STE 1200, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
2012-11-02 | 2014-12-31 | Address | 111 W. SAINT JOHN STREET, STE 1200, SAN JOSE, CA, 95113, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2012-11-02 | Address | 1155 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2012-11-02 | Address | 1155 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061144 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181206006545 | 2018-12-06 | BIENNIAL STATEMENT | 2018-10-01 |
141231006467 | 2014-12-31 | BIENNIAL STATEMENT | 2014-10-01 |
141223000694 | 2014-12-23 | CERTIFICATE OF AMENDMENT | 2014-12-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State