Search icon

ECO MULTICOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECO MULTICOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1579445
ZIP code: 02476
County: Rockland
Place of Formation: New York
Address: 26 STANDISH RD., ARLINGTON, MA, United States, 02476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 STANDISH RD., ARLINGTON, MA, United States, 02476

Chief Executive Officer

Name Role Address
BEN ARDITI Chief Executive Officer 26 STANDISH RD., ARLINGTON, MA, United States, 02476

History

Start date End date Type Value
1992-11-20 1999-11-12 Address PO BOX 732, POMONA, NY, 10970, USA (Type of address: Service of Process)
1992-11-20 1999-11-12 Address 337 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1992-11-20 1999-11-12 Address 337 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1991-10-02 1992-11-20 Address 337 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1592392 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991112002253 1999-11-12 BIENNIAL STATEMENT 1999-10-01
931018002327 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921120002530 1992-11-20 BIENNIAL STATEMENT 1992-10-01
911002000276 1991-10-02 CERTIFICATE OF INCORPORATION 1991-10-02

Court Cases

Court Case Summary

Filing Date:
1997-01-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TEKMAR MERMER - GRAN
Party Role:
Plaintiff
Party Name:
ECO MULTICOM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State