Search icon

ECCO BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECCO BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1961 (64 years ago)
Date of dissolution: 23 Feb 2009
Entity Number: 134396
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 W 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
L. L. DONOVAN Chief Executive Officer 385 BARLOW RD, FAIRFIELD, CT, United States, 06430

History

Start date End date Type Value
1961-01-05 1995-02-24 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090223000767 2009-02-23 CERTIFICATE OF DISSOLUTION 2009-02-23
970404002259 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950224002035 1995-02-24 BIENNIAL STATEMENT 1994-01-01
C014122-2 1989-05-23 ASSUMED NAME CORP INITIAL FILING 1989-05-23
248602 1961-01-05 CERTIFICATE OF INCORPORATION 1961-01-05

Trademarks Section

Serial Number:
74468729
Mark:
ECCO/LOGIC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-12-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ECCO/LOGIC

Goods And Services

For:
newsletters relating to office equipment
First Use:
1992-01-31
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State