Search icon

ECONOCOM-USA, INC.

Company Details

Name: ECONOCOM-USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1985 (40 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1030601
ZIP code: 38018
County: New York
Place of Formation: Tennessee
Address: 305 GERMANTOWN BEND COVE, CORDOVA, TN, United States, 38018
Principal Address: 6750 AVENUE, SUITE 202, MEMPHIS, TN, United States, 38138

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
KEVIN THOMAS DOS Process Agent 305 GERMANTOWN BEND COVE, CORDOVA, TN, United States, 38018

Chief Executive Officer

Name Role Address
J. MICHAEL DRAKE Chief Executive Officer 6750 POPLAR AVENUE, SUITE 202, MEMPHIS, TN, United States, 38138

History

Start date End date Type Value
2001-10-23 2003-10-30 Address 305 GERMANTOWN BEND COVE, CORDOVA, TN, 38018, USA (Type of address: Service of Process)
2000-01-20 2001-10-23 Address 965 RIDGE LAKE BLVD, STE 207, MEMPHIS, TN, 38120, USA (Type of address: Service of Process)
2000-01-20 2003-10-30 Address 965 RIDGE LAKE BLVD, STE 207, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-10-30 Address 965 RIDGE LAKE BLVD, STE 207, MEMPHIS, TN, 38120, USA (Type of address: Principal Executive Office)
1993-10-18 2000-01-20 Address 866 RIDGEWAY LOOP ROAD, SUITE 205, MEMPHIS, TN, 38120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138866 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
051207003045 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031030002059 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011023002271 2001-10-23 BIENNIAL STATEMENT 2001-10-01
000120002253 2000-01-20 BIENNIAL STATEMENT 1999-10-01

Court Cases

Court Case Summary

Filing Date:
1999-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABRAMS & COMPANY
Party Role:
Plaintiff
Party Name:
ECONOCOM-USA, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State