Name: | ECOBAN LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1991 (33 years ago) |
Date of dissolution: | 18 Jan 2005 |
Entity Number: | 1578600 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL DEPARTMENT, 110 EAST 55TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H BAUDOIN | Chief Executive Officer | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPARTMENT, 110 EAST 55TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-30 | 1993-05-10 | Address | ATT: LEGAL DEPT., 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050118000274 | 2005-01-18 | CERTIFICATE OF DISSOLUTION | 2005-01-18 |
020108002502 | 2002-01-08 | BIENNIAL STATEMENT | 2001-09-01 |
940124002161 | 1994-01-24 | BIENNIAL STATEMENT | 1993-09-01 |
930510003239 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
910930000135 | 1991-09-30 | CERTIFICATE OF INCORPORATION | 1991-09-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State