ECS Federal, Inc.
Branch
Name: | ECS Federal, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Feb 2013 (12 years ago) |
Branch of: | ECS Federal, Inc., FLORIDA (Company Number P93000029325) |
Business ID: | 1015192 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2750 Prosperity Avenue, Suite 600Fairfax, VA 22031 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
George Wilson | President | 2750 Prosperity Avenue, Suite 600, Fairfax, VA 22031 |
Name | Role | Address |
---|---|---|
Thomas Weston Jr | Chief Financial Officer | 2750 Prosperity Avenue, Suite 600, Fairfax, VA 22031 |
Name | Role | Address |
---|---|---|
Roy Kapani | Other | 2750 Prosperity Avenue, Suite 600, Fairfax, VA 22031 |
Name | Role | Address |
---|---|---|
Roy Kapani | Chairman | 2750 Prosperity Avenue, Suite 600, Fairfax, VA 22031 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-06 | Annual Report For ECS Federal, Inc. |
Annual Report | Filed | 2016-11-29 | Annual Report For ECS Federal, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-12-29 | Annual Report For ECS Federal, Inc. |
Reinstatement | Filed | 2015-12-28 | Reinstatement For ECS Federal, Inc. |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
This company hasn't received any reviews.
Date of last update: 11 May 2025
Sources: Company Profile on Mississippi Secretary of State Website