Search icon

ETECH 7 INC

Company Details

Name: ETECH 7 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191909
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 W 47TH ST STE 301, NEW YORK, NY, United States, 10036
Principal Address: 30 W 47TH ST STE 301, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VF4VJUHWNAG1 2023-06-07 30 W 47TH ST, STE 301, NEW YORK, NY, 10036, 8602, USA 30 W 47TH ST STE 301, NEW YORK, NY, 10036, 8602, USA

Business Information

URL www.etech7.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-06-14
Initial Registration Date 2020-04-20
Entity Start Date 2012-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519, 561621, 811212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMIL ISANOV
Address 30 W 47TH ST SUITE 301, NY, NY, 10036, USA
Government Business
Title PRIMARY POC
Name EMIL ISANOV
Address 30 W 47TH ST SUITE 301, NY, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ETECH 7 INC DOS Process Agent 30 W 47TH ST STE 301, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EMIL ISANOV Chief Executive Officer 99-58 66TH AVENUE APT 1F, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 99-58 66TH AVENUE APT 1F, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-01-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-23 2024-01-02 Address 30 WEST 47TH STREET, SUITE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004402 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220822001344 2022-08-22 BIENNIAL STATEMENT 2022-01-01
120123000491 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Date of last update: 16 Jan 2025

Sources: New York Secretary of State