Search icon

ECKHARDT ENTERPRISES, INC.

Company Details

Name: ECKHARDT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1963 (62 years ago)
Date of dissolution: 22 Oct 2014
Entity Number: 156126
ZIP code: 80503
County: Nassau
Place of Formation: New York
Address: 11127 NORTH 66TH STREET, LONGMONT, CO, United States, 80503

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
MINDY ECKHARDT DOS Process Agent 11127 NORTH 66TH STREET, LONGMONT, CO, United States, 80503

Chief Executive Officer

Name Role Address
MINDY ECKHARDT Chief Executive Officer 11127 NORTH 66TH STREET, LONGMONT, CO, United States, 80503

History

Start date End date Type Value
2007-05-31 2011-03-18 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-31 2011-03-18 Address 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-05-31 2011-03-18 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-02 2007-05-31 Address 633 STOWE AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1997-05-02 2007-05-31 Address 633 STOWE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180906038 2018-09-06 ASSUMED NAME CORP INITIAL FILING 2018-09-06
141022000373 2014-10-22 CERTIFICATE OF DISSOLUTION 2014-10-22
110318002159 2011-03-18 BIENNIAL STATEMENT 2011-04-01
070531002071 2007-05-31 BIENNIAL STATEMENT 2007-04-01
050510002779 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State