ECO-MAIL INC.

Name: | ECO-MAIL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2020 (5 years ago) |
Entity Number: | 5784115 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 5 Old Cross River Rd, Katonah, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY MALLER | Chief Executive Officer | 5 OLD CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 118 N BEDFORD RD, STE 100, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 5 OLD CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-07-25 | Address | 118 N BEDFORD RD, STE 100, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-07-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-06 | 2024-07-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000977 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
230105001773 | 2023-01-05 | BIENNIAL STATEMENT | 2022-07-01 |
230106003567 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
200709000248 | 2020-07-09 | APPLICATION OF AUTHORITY | 2020-07-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State