Search icon

EXPLOSIVE COUNTERMEASURES INTERNATIONAL, INC.

Company Details

Name: EXPLOSIVE COUNTERMEASURES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4374952
ZIP code: 20144
County: New York
Place of Formation: New York
Address: 3151 Winchester Road, SUITE 700 OFFICE 40, Delaplane, VA, United States, 20144
Principal Address: 3151 WINCHESTER RD, DELAPLANE, VA, United States, 20144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN KELLEY Chief Executive Officer 3151 WINCHESTER RD, DELAPLANE, VA, United States, 20144

DOS Process Agent

Name Role Address
NY REGISTERED AGENT LLC DOS Process Agent 3151 Winchester Road, SUITE 700 OFFICE 40, Delaplane, VA, United States, 20144

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 3151 WINCHESTER RD, DELAPLANE, VA, 20144, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-03-21 Address 3151 WINCHESTER RD, DELAPLANE, VA, 20144, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 3151 WINCHESTER RD, DELAPLANE, VA, 20144, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-21 Address 3151 Winchester Road, SUITE 700 OFFICE 40, Delaplane, VA, 20144, USA (Type of address: Service of Process)
2020-06-29 2023-04-20 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-29 2023-04-20 Address 3151 WINCHESTER RD, DELAPLANE, VA, 20144, USA (Type of address: Chief Executive Officer)
2013-03-15 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-15 2020-06-29 Address 65 BROADWAY SUITE 1800, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003984 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230420002033 2023-04-20 BIENNIAL STATEMENT 2023-03-01
220307001010 2022-03-07 BIENNIAL STATEMENT 2021-03-01
200629060499 2020-06-29 BIENNIAL STATEMENT 2019-03-01
130315000774 2013-03-15 CERTIFICATE OF INCORPORATION 2013-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State