Name: | EAST COAST LITIGATION SUPPORT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1250647 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 675 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN KAYS | Chief Executive Officer | 675 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-30 | 1998-04-22 | Address | 460 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-01-05 | 1996-05-30 | Address | 165 WEST 91ST ST., NEW YORK, NY, 10024, 1356, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1996-05-30 | Address | 460 W 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1988-04-05 | 1996-05-30 | Address | 460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646931 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980422002408 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960530002324 | 1996-05-30 | BIENNIAL STATEMENT | 1996-04-01 |
000050003307 | 1993-09-30 | BIENNIAL STATEMENT | 1993-04-01 |
930105003086 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
B623949-4 | 1988-04-05 | CERTIFICATE OF INCORPORATION | 1988-04-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State