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
Name | Role | Address |
---|---|---|
MINDY ECKHARDT | DOS Process Agent | 11127 NORTH 66TH STREET, LONGMONT, CO, United States, 80503 |
Name | Role | Address |
---|---|---|
MINDY ECKHARDT | Chief Executive Officer | 11127 NORTH 66TH STREET, LONGMONT, CO, United States, 80503 |
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) |
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