Name: | E-C & S SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1961 (64 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 141587 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 241 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODGER HESS | Chief Executive Officer | 28 HOLLY AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAVID SHAW | DOS Process Agent | 241 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2024-12-19 | Address | 241 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2017-10-03 | 2024-12-19 | Address | 28 HOLLY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 2017-10-03 | Address | 114 BARWICK BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2017-10-03 | Address | 114 BARWICK BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1992-11-23 | 2017-10-03 | Address | 114 BARWICK BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000821 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
171003006588 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131219006367 | 2013-12-19 | BIENNIAL STATEMENT | 2013-10-01 |
111020002815 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091109002848 | 2009-11-09 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State