Search icon

ECENTURY SUPPLIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ECENTURY SUPPLIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2011 (14 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 4118836
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 26 ELDRIDGE STREET #3, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ELDRIDGE STREET #3, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VIVIAN ZHANG Chief Executive Officer 26 ELDRIDGE STREET #3, NEW YORK, NY, United States, 10002

Commercial and government entity program

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.

CAGE number:
6HX34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
ROCHELLE SORZANO
Corporate URL:
www.ecenturysupplies.com

History

Start date End date Type Value
2013-07-18 2015-07-02 Address 8110 ROOSEVELT AVENUE, 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151223000433 2015-12-23 CERTIFICATE OF DISSOLUTION 2015-12-23
150702007288 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130718006174 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110715000473 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State