E2E GLOBAL SOURCING INC.

Name: | E2E GLOBAL SOURCING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3648763 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 389 INTERPACE PARKWAY, SUITE 5, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL HEWINS | Chief Executive Officer | C/O SKANSKA USA BUILDING INC., 101 SEAPORT BOULEVARD, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | C/O SKANSKA USA BUILDING INC., 101 SEAPORT BOULEVARD, BOSTON, ME, 02210, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | C/O SKANSKA USA BUILDING INC., 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | C/O SKANSKA USA BUILDING INC., 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | C/O SKANSKA USA BUILDING INC., 101 SEAPORT BOULEVARD, BOSTON, ME, 02210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003071 | 2025-04-07 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-07 |
240301042006 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301000308 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200304060475 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180313006399 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State