Name: | ETCO SECURITY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1989 (36 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1346925 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN G. MERKIN, ESQUIRE, CALO AGOSTINO MERKIN & HARRIS PC | Agent | 20 SQUADRON BLVD, SUITE 660, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
PHOENIX SECURITY TECHNOLOGY, INC. | DOS Process Agent | 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-24 | 1992-08-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-960181 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
920828000372 | 1992-08-28 | CERTIFICATE OF CHANGE | 1992-08-28 |
910624000202 | 1991-06-24 | CERTIFICATE OF CHANGE | 1991-06-24 |
C152018-2 | 1990-06-13 | CERTIFICATE OF AMENDMENT | 1990-06-13 |
C002684-3 | 1989-04-24 | CERTIFICATE OF INCORPORATION | 1989-04-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State