Name: | EARTHCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2009 (16 years ago) |
Entity Number: | 3767990 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | ALAN ORTMAN, 100 DEVON LANE, BUFFALO, NY, United States, 14221 |
Principal Address: | 100 DEVON LANE, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 60
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARTHCO, INC. | DOS Process Agent | ALAN ORTMAN, 100 DEVON LANE, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
alan ortman | Agent | 100 devon lane, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
ALAN ORTMAN | Chief Executive Officer | 100 DEVON LANE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-01-07 | Address | ALAN ORTMAN, 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-12-02 | 2025-01-07 | Address | 100 devon lane, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-12-02 | 2025-01-07 | Address | 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 60, Par value: 0 |
2024-12-02 | 2024-12-02 | Address | 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-09-14 | 2024-12-02 | Address | ALAN ORTMAN, 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-09-14 | 2024-12-02 | Address | 100 devon lane, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-09-14 | 2024-12-02 | Address | 100 DEVON LANE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 60, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002078 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241202000535 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220914001443 | 2022-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-10 |
210304002001 | 2021-03-04 | BIENNIAL STATEMENT | 2021-01-01 |
201020000306 | 2020-10-20 | ANNULMENT OF DISSOLUTION | 2020-10-20 |
DP-2075975 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110315002352 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
100630000986 | 2010-06-30 | CERTIFICATE OF CHANGE | 2010-06-30 |
091229000183 | 2009-12-29 | CERTIFICATE OF CHANGE | 2009-12-29 |
091229000176 | 2009-12-29 | CERTIFICATE OF AMENDMENT | 2009-12-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State