Search icon

ECOGLO INC.

Print

Details

Entity Number 3978907

Status Active

NameECOGLO INC.

CountyNew York

Date of registration 29 Jul 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

Address ZIP code 10169

Principal Address 241 MAIN STREET, SUITE 100, BUFFALO, NY, United States, 14203

Principal Address ZIP code 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

JYTBZ7H1MD89

2023-07-11

241 MAIN ST, STE 100, BUFFALO, NY, 14203, 2703, USA

241 MAIN ST STE 100, BUFFALO, NY, 14203, 2703, USA

Business Information

Congressional District26
State/Country of IncorporationNY, USA
Activation Date2022-07-25
Initial Registration Date2021-07-22
Entity Start Date2010-07-29
Fiscal Year End Close DateJun 30

Service Classifications

NAICS Codes332323, 423990

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameGEORGE KOZMAN
RoleCFO
Address241 MAIN STREET, BUFFALO, NY, 14203, USA
Government Business
TitlePRIMARY POC
NameANIL PARMACHAND
Address241 MAIN STREET, SUITE 100, BUFFALO, NY, 14203, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

KENNETH SZEKELY

Chief Executive Officer

241 MAIN STREET, SUITE 100, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address

THE BAYNE LAW GROUP LLC

DOS Process Agent

230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2012-07-25

2012-07-30

Address

241 MAIN STREET SUITE 100, BUFFALO, NY, 10169, USA (Type of address: Chief Executive Officer)

2012-07-25

2012-07-30

Address

241 MAIN STREET SUITE 100, BUFFALO, NY, 10169, USA (Type of address: Principal Executive Office)

2010-07-29

2018-07-05

Address

230 PARK AVENUE, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220516002142

2022-05-16

BIENNIAL STATEMENT

2020-07-01

180705006262

2018-07-05

BIENNIAL STATEMENT

2018-07-01

170206006190

2017-02-06

BIENNIAL STATEMENT

2016-07-01

140714006521

2014-07-14

BIENNIAL STATEMENT

2014-07-01

120730002055

2012-07-30

AMENDMENT TO BIENNIAL STATEMENT

2012-07-01

120725006156

2012-07-25

BIENNIAL STATEMENT

2012-07-01

100729000707

2010-07-29

CERTIFICATE OF INCORPORATION

2010-07-29

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts