EC CUBED, INC.

Entity Name: | EC CUBED, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Feb 1997 |
Business ALEI: | 0553657 |
Annual report due: | 03 Feb 2000 |
Business address: | 15 RIVER ROAD SUITE 310, WILTON, CT, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
SATHISH REDDY | Officer | 15 RIVER ROAD, SUITE 310, WILTON, CT, 06897, United States | 93 RICHARDS AVENUE, NORWALK, CT, 06851, United States |
GERALD RUSH | Officer | 15 RIVER ROAD, SUITE 310, WILTON, CT, 06897, United States | 7 HOLLYHOCK LANE, WILTON, CT, 06897, United States |
FAISAL HOQUE | Officer | 15 RIVER ROAD, SUITE 310, WILTON, CT, 06897, United States | 96 GLENBROOK ROAD #38, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMMETT E. BROWN | Agent | TYLER COOPER & ALCORN, ONE LANDMARK SQUARE, STAMFORD, CT, 06901, United States | 11 MEREDITH LANE, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007068900 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006986600 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001953969 | 1999-03-04 | - | Annual Report | Annual Report | 1999 |
0001820360 | 1998-02-20 | - | Annual Report | Annual Report | 1998 |
0001693388 | 1997-02-03 | - | Business Registration | Certificate of Authority | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information