Search icon

ECOLANE USA INC.

Company Details

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

DOS Process Agent

Name Role Address
ECOLANE USA INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERRY LEONARD Chief Executive Officer 940 W. VALLEY ROAD., SUITE 1400, WAYNE, PA, United States, 19087

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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