Name: | ECCRGROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2017 (8 years ago) |
Entity Number: | 5091917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET (SUITE 2532), NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q2MFAJ2PDKB9 | 2025-02-02 | 1506 KILLINGTON CT, EAST STROUDSBURG, PA, 18301, 8624, USA | 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.eccrgroup.com/ |
Division Name | ECCRGROUP INC |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-06 |
Initial Registration Date | 2020-04-23 |
Entity Start Date | 2017-02-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541614, 541690, 561499, 611430, 611513 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EUGENE CAMPBELL |
Role | CEO |
Address | 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EUGENE CAMPBELL |
Role | CEO |
Address | 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WALL STREET (SUITE 2532), NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-27 | 2021-05-25 | Address | ECCRGROUP INC., 14 EVERGREEN LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525000279 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
170227000476 | 2017-02-27 | CERTIFICATE OF INCORPORATION | 2017-02-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State