Search icon

ECONCRETE INC.

Headquarter

Company Details

Name: ECONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916208
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 Wall Street FRNT1, Suite #2168, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECONCRETE INC., FLORIDA F21000002707 FLORIDA

DOS Process Agent

Name Role Address
ECONCRETE INC. DOS Process Agent 99 Wall Street FRNT1, Suite #2168, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IDO SELLA Chief Executive Officer 99 WALL STREET FRNT1, SUITE #2168, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 311 W 85TH APT 3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 99 WALL STREET FRNT1, SUITE #2168, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-05-22 Address 311 WEST 85 STREET, SUITE 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-04-23 2024-05-22 Address 311 W 85TH APT 3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-03-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-21 2020-09-29 Address 311 WEST 85 STREET, SUITE 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004098 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220602003700 2022-06-02 BIENNIAL STATEMENT 2022-03-01
200929060464 2020-09-29 BIENNIAL STATEMENT 2020-03-01
190423060208 2019-04-23 BIENNIAL STATEMENT 2018-03-01
160321010313 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State