Search icon

EAST COAST LITIGATION SUPPORT CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN KAYS Chief Executive Officer 675 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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