Name: | EJ2 COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4665309 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 E. 14TH ST., #284, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOSH LEFKOWITZ | Chief Executive Officer | 111 E. 14TH ST., #284, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 111 E. 14TH ST., #284, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2024-11-04 | Address | 111 E. 14TH ST., #284, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-11-07 | 2020-11-18 | Address | 111 E. 14TH ST., 3284, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-22 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-12 | 2015-04-22 | Address | 111 EAST 14TH STREET #284, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004686 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
201118060529 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181101006665 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006129 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150422000323 | 2015-04-22 | CERTIFICATE OF CHANGE | 2015-04-22 |
141112001005 | 2014-11-12 | APPLICATION OF AUTHORITY | 2014-11-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 15JA5324P00000008 | 2023-10-24 | 2024-04-23 | 2024-04-23 | |||||||||||||||||||||||||
|
Obligated Amount | 137958.00 |
Current Award Amount | 137958.00 |
Potential Award Amount | 137958.00 |
Description
Title | FLASHPOINT SOFTWARE SERVICES. |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | R418: SUPPORT- PROFESSIONAL: LEGAL |
Recipient Details
Recipient | EJ2 COMMUNICATIONS, INC |
UEI | Y57XMKHFMPZ3 |
Recipient Address | UNITED STATES, 142 W 36TH ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 100188793 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State