Search icon

ECI PUBLISHING, INC.

Company Details

Name: ECI PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315388
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 787 Seventh Avenue, 31st Floor, New York, NY, United States, 10019
Principal Address: 34 35th Street, Suite 5A, Brooklyn, NY, United States, 11232

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CIATTA KAUL (TREASURER) Chief Executive Officer 34 35TH STREET, SUITE 5A, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
C/O ANDREW GRUMET @ HOLLAND & KNIGHT LLP DOS Process Agent 787 Seventh Avenue, 31st Floor, New York, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-01-02 Address 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-05-09 2024-05-09 Address 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-01-02 Address 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-08-30 2024-05-09 Address 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-08-30 2024-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-30 2024-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-20 2022-08-30 Address 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-20 Address 241 37TH STREET, 4TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-02-21 2022-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102004343 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240509002202 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
230127000653 2023-01-27 BIENNIAL STATEMENT 2023-01-01
220830003701 2022-08-30 CERTIFICATE OF CHANGE BY ENTITY 2022-08-30
210120060661 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190108060673 2019-01-08 BIENNIAL STATEMENT 2019-01-01
180221000154 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
170131006390 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150129006522 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130204002063 2013-02-04 BIENNIAL STATEMENT 2013-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State