Search icon

ECOGLO INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECOGLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978907
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: 241 MAIN STREET, SUITE 100, BUFFALO, NY, United States, 14203
Address: 230 PARK AVENUE, 3RD FLOOR WEST, New York, NY, United States, 10169

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SZEKELY Chief Executive Officer 241 MAIN STREET, SUITE 100, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE BAYNE LAW GROUP LLC DOS Process Agent 230 PARK AVENUE, 3RD FLOOR WEST, New York, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
F24000005385
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

Unique Entity ID:
JYTBZ7H1MD89
CAGE Code:
93ZH7
UEI Expiration Date:
2023-07-11

Business Information

Activation Date:
2022-07-25
Initial Registration Date:
2021-07-22

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 241 MAIN STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2018-07-05 2024-10-08 Address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2012-07-30 2024-10-08 Address 241 MAIN STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2012-07-25 2012-07-30 Address 241 MAIN STREET SUITE 100, BUFFALO, NY, 10169, USA (Type of address: Principal Executive Office)
2012-07-25 2012-07-30 Address 241 MAIN STREET SUITE 100, BUFFALO, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008004100 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220516002142 2022-05-16 BIENNIAL STATEMENT 2020-07-01
180705006262 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170206006190 2017-02-06 BIENNIAL STATEMENT 2016-07-01
140714006521 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State