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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 BROADWAY, STE 516, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NORBERT WEISSBERG | Chief Executive Officer | PO BOX 570, EAST HAMPTON, NY, United States, 11937 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State