Search icon

ECONO-TREE EXPERTS INC.

Company Details

Name: ECONO-TREE EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1991 (34 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 1551320
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 359 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 WEEKS AVE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
BONNIE HAUSKEN Chief Executive Officer 359 WEEKS AVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2003-06-10 2005-07-08 Address 363A WEEKS AVE, MANORVILLE, NY, 11979, USA (Type of address: Service of Process)
2003-06-10 2005-07-08 Address 363A WEEKS AVE, MANORVILLE, NY, 11975, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-07-08 Address 363A WEEKS AVE, MANORVILLE, NY, 11979, USA (Type of address: Principal Executive Office)
1999-05-13 2003-06-10 Address 3 ZOE CT, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1999-05-13 2003-06-10 Address 3 ZOE CT, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091027000058 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
070510002030 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050708002002 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030610002448 2003-06-10 BIENNIAL STATEMENT 2003-05-01
010515002404 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State