Search icon

EJ2 COMMUNICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSH LEFKOWITZ Chief Executive Officer 111 E. 14TH ST., #284, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_15JA5324P00000008_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

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