CECO COMMUNICATIONS, INC.
Headquarter
Name: | CECO COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 28 Apr 2009 |
Entity Number: | 1022761 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 W 267 KESLINGER RD, LA FAX, IL, United States, 60147 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD RICHARDSON | Chief Executive Officer | 40 W 267 KESLINGER RD, LA FAX, IL, United States, 60147 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2007-09-24 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-01 | 2005-11-15 | Address | 40 W 267 KESLINGER RD, LAFOX, IL, 60147, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2005-11-15 | Address | 40 W 267 KESLINGER RD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2005-11-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-08 | 2003-04-01 | Address | 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090428000055 | 2009-04-28 | CERTIFICATE OF DISSOLUTION | 2009-04-28 |
070924001278 | 2007-09-24 | CERTIFICATE OF CHANGE | 2007-09-24 |
070910002250 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051115002266 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
031003002257 | 2003-10-03 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State