EFRONT FINANCIAL SOLUTIONS INC.

Name: | EFRONT FINANCIAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2008 (17 years ago) |
Entity Number: | 3676228 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 50 Hudson Yards, New York, NY, United States, 10001 |
Contact Details
Phone +1 212-220-0660
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VACANT POSITION | Chief Executive Officer | 50 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 50 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 55 EAST 52ND STREET, C/O DMLT, LLC, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2024-08-13 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-29 | 2024-08-13 | Address | 55 EAST 52ND STREET, C/O DMLT, LLC, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813004142 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
220526000785 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
210929001689 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
200629060612 | 2020-06-29 | BIENNIAL STATEMENT | 2020-05-01 |
180726002008 | 2018-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State