Name: | ANGEL ECHEVARRIA CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1226046 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3760 UNION PACIFIC AVENUE, LOS ANGELES, CA, United States, 90023 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANGEL M. ECHEVARRIA | Chief Executive Officer | 3760 UNION PACIFIC AVENUE, LOS ANGELES, CA, United States, 90023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-11 | 1998-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410487 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
981019000046 | 1998-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1998-10-19 |
940331002173 | 1994-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
930402002445 | 1993-04-02 | BIENNIAL STATEMENT | 1993-01-01 |
B589132-5 | 1988-01-11 | APPLICATION OF AUTHORITY | 1988-01-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State