Name: | ELECTROCHEM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546677 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 670 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH W DZIEDZIC | Chief Executive Officer | 670 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767 |
Name | Role | Address |
---|---|---|
ELECTROCHEM SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-03 | Address | 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-14 | 2019-07-02 | Address | 670 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2009-06-16 | 2017-09-14 | Address | 670 PARAMOUNT DR, RAYNHAM, MA, 02767, USA (Type of address: Principal Executive Office) |
2009-06-16 | 2017-09-14 | Address | 10000 WEHRLE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000300 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210730000437 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190702060097 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171013000433 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
170914002040 | 2017-09-14 | BIENNIAL STATEMENT | 2017-07-01 |
090616002676 | 2009-06-16 | BIENNIAL STATEMENT | 2009-07-01 |
080408000029 | 2008-04-08 | CERTIFICATE OF AMENDMENT | 2008-04-08 |
070723000655 | 2007-07-23 | APPLICATION OF AUTHORITY | 2007-07-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State