Search icon

ECOINS.COM, INC.

Company Details

Name: ECOINS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463380
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 14 MAPLE PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECOINS.COM, INC. DOS Process Agent 14 MAPLE PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DARRYL ABRAMOWITZ Chief Executive Officer 14 MAPLE PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 14 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 3273 WOLFSON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 3273 WOLFSON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Address 14 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Address 3273 WOLFSON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Address 14 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-11-21 2025-03-03 Address 14 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-02-10 2024-11-21 Address 3273 WOLFSON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-01-17 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004593 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241121003182 2024-11-21 BIENNIAL STATEMENT 2024-11-21
110310002797 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090210002365 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070117000748 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State