Search icon

ECLECTIC ENERGY ENTERPRISES LTD.

Company Details

Name: ECLECTIC ENERGY ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5529062
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 17 Chardonnay Drive, Coram, NY, United States, 11727
Address: 173 n. main street, ste 131, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLEY WALKER Chief Executive Officer 5507 NESCONSET HWY STE 10-225, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
kimberley fawne walker cpa DOS Process Agent 173 n. main street, ste 131, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 5507 NESCONSET HWY STE 10-225, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 17 CHARDONNAY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 5507 NESCONSET HWY STE 10-225, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2025-03-13 Address 5507 NESCONSET HWY STE 10-225, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-03-13 Address 17 CHARDONNAY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-03-13 Address 5507 Nesconset Hwy Ste 10-225, Mt Sinai, NY, 11766, USA (Type of address: Service of Process)
2019-04-05 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-05 2023-05-26 Address 62 DANDELION, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000393 2025-03-12 CERTIFICATE OF AMENDMENT 2025-03-12
230526000804 2023-05-26 BIENNIAL STATEMENT 2023-04-01
220224003618 2022-02-24 BIENNIAL STATEMENT 2022-02-24
190405010496 2019-04-05 CERTIFICATE OF INCORPORATION 2019-04-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State