Search icon

ECA ACQUISITIONS, INC.

Company Details

Name: ECA ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1993 (32 years ago)
Date of dissolution: 16 Dec 2009
Entity Number: 1728826
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY, STE 516, NEW YORK, NY, United States, 10018
Principal Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 72364

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 BROADWAY, STE 516, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NORBERT WEISSBERG Chief Executive Officer PO BOX 570, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2001-05-09 2005-09-13 Address 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-05-09 2005-09-13 Address 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-06-15 2005-09-13 Address 9 E. 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-06-15 2001-05-09 Address C/O SCHNEIDER & ABRAMS PC, 1212 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-06-15 2001-05-09 Address C/O SCHNEIDER & ABRAMS PC, 1212 6TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216000203 2009-12-16 CERTIFICATE OF MERGER 2009-12-16
090505002128 2009-05-05 BIENNIAL STATEMENT 2009-05-01
050913002222 2005-09-13 BIENNIAL STATEMENT 2005-05-01
010509002907 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990615002580 1999-06-15 BIENNIAL STATEMENT 1999-05-01

Court Cases

Court Case Summary

Filing Date:
2009-01-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
ECA ACQUISITIONS, INC.
Party Role:
Plaintiff
Party Name:
MAT THREE LLC,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State