EBTRON, INC.

Name: | EBTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835038 |
ZIP code: | 29569 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAVID DOUGAN, 1663 HIGHWAY 701 S, LORIS, SC, United States, 29569 |
Principal Address: | 1663 HIGHWAY 701 S, LORIS, SC, United States, 29569 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR DAVID DOUGAN | Chief Executive Officer | 1663 HIGHWAY 701 S, LORIS, SC, United States, 29569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DAVID DOUGAN, 1663 HIGHWAY 701 S, LORIS, SC, United States, 29569 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2019-03-12 | Address | 1663 HWY. 701, ST. LORIS, SC, 29560, USA (Type of address: Service of Process) |
2001-04-23 | 2005-04-20 | Address | 1021 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1997-04-30 | 2001-04-23 | Address | C/O CMJ PARTNERS LLC, 2 WALL STREET, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2001-04-23 | Address | TWO WALL STREET, NEW YORK, NY, 10005, 2001, USA (Type of address: Service of Process) |
1997-04-30 | 2001-04-23 | Address | C/O CMJ PARTNERS LLC, 2 WALL STREET, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312002053 | 2019-03-12 | BIENNIAL STATEMENT | 2017-04-01 |
090414003576 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
050420000329 | 2005-04-20 | CERTIFICATE OF AMENDMENT | 2005-04-20 |
030407002837 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010423002425 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State