Name: | ECOLANE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2017 (8 years ago) |
Entity Number: | 5063303 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 940 W. Valley Road., Suite 1400, Wayne, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
ECOLANE USA INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERRY LEONARD | Chief Executive Officer | 940 W. VALLEY ROAD., SUITE 1400, WAYNE, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 940 W. VALLEY ROAD., SUITE 1400, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 940 W. VALLEY ROAD., SUITE 1400, WAYNE, PA, 60532, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-07 | Address | 940 W. VALLEY ROAD., SUITE 1400, WAYNE, PA, 60532, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2021-01-07 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-06 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002147 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104001512 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210107061213 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061137 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170106000050 | 2017-01-06 | APPLICATION OF AUTHORITY | 2017-01-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State