Search icon

ECPM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECPM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1691441
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 680 WEST END AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN FRANKEL Chief Executive Officer 680 WEST END AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ELLEN FRANKEL DOS Process Agent 680 WEST END AVENUE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-09-11 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-31 2006-12-22 Address 680 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-03-11 2006-12-22 Address 680 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-03-11 2002-12-31 Address C/O FRANKEL, 680 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-01-12 2006-12-22 Address 680 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100426000352 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
061222002660 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050203002773 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021231002543 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010104002325 2001-01-04 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State