Name: | ECCLETECH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (16 years ago) |
Entity Number: | 3724709 |
ZIP code: | 01922 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 ELM ST, NEWBURY, MA, United States, 01922 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SIEGLER | DOS Process Agent | 120 ELM ST, NEWBURY, MA, United States, 01922 |
Name | Role | Address |
---|---|---|
WILLIAM SIEGLER | Chief Executive Officer | 120 ELM ST, NEWBURY, MA, United States, 01922 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2020-10-06 | Address | 38 ABBOTT STREET, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2020-10-06 | Address | 38 ABBOTT STREET, BEVERLY, MA, 01915, USA (Type of address: Service of Process) |
2011-01-10 | 2012-09-18 | Address | 3177 LATTA ROAD / #155, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2012-09-18 | Address | 3177 LATTA ROAD / BOX 155, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2008-09-24 | 2011-01-10 | Address | 3177 LATTA ROAD BOX 155, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061014 | 2020-10-06 | BIENNIAL STATEMENT | 2020-09-01 |
120918006259 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
110110002726 | 2011-01-10 | BIENNIAL STATEMENT | 2010-09-01 |
080924000765 | 2008-09-24 | CERTIFICATE OF INCORPORATION | 2008-09-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State