Search icon

EPHEMERAL SOLUTIONS, INC.

Company Details

Name: EPHEMERAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981531
ZIP code: 10528
County: Kings
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 4 OXFORD ROAD STE B1, MILFORD, CT, United States, 06460

Chief Executive Officer

Name Role Address
JEFFREY LIU Chief Executive Officer 550 VANDERBILT AVE, 1402, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck AVenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 550 VANDERBILT AVE, 1402, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-12-23 Address 550 VANDERBILT AVE, 1402, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-12-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-09-05 2024-12-23 Address 600 mamaroneck AVenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-09-05 2023-09-05 Address 550 VANDERBILT AVE, 1402, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223002024 2024-12-23 BIENNIAL STATEMENT 2024-12-23
230905001937 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
221207000705 2022-12-07 BIENNIAL STATEMENT 2022-07-01
201113060642 2020-11-13 BIENNIAL STATEMENT 2020-07-01
181219000222 2018-12-19 CERTIFICATE OF AMENDMENT 2018-12-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State