Search icon

ECOM CONSULTANTS, INC.

Company Details

Name: ECOM CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 959951
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 53 WARD DR, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT WARD Chief Executive Officer 53 WARD DR, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-02-07 2003-02-11 Address C/O ROBERT FROST, 53 WARD DRIVE, NEW ROCHELLE, NY, 10804, 1916, USA (Type of address: Principal Executive Office)
1997-02-07 2003-02-11 Address 53 WARD DR, NEW ROCHELLE, NY, 10804, 1916, USA (Type of address: Chief Executive Officer)
1994-04-15 1997-02-07 Address ROBERT FROST, 475 PARK AVENUE SOUTH 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101215002730 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081218002586 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061204002301 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State