THE ECKIS AGENCY, INC.

Name: | THE ECKIS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1993 (32 years ago) |
Date of dissolution: | 07 Jan 2015 |
Entity Number: | 1748427 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 7066 CLINTON STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C ECKIS | Chief Executive Officer | 7066 CLINTON STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE ECKIS AGENCY, INC. | DOS Process Agent | 7066 CLINTON STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2013-08-21 | Address | 2741 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2013-08-21 | Address | 2741 TRANSIT RD, ELMA, NY, 14059, 9634, USA (Type of address: Service of Process) |
2005-10-19 | 2013-08-21 | Address | 2741 TRANSIT RD, ELMA, NY, 14059, 9634, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2007-08-29 | Address | 2741 TRANSIT RD, PO BOX 317, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2005-10-19 | Address | 2741 TRANSIT RD, PO BOX 317, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107000413 | 2015-01-07 | CERTIFICATE OF DISSOLUTION | 2015-01-07 |
130821006308 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110809003057 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090911002509 | 2009-09-11 | BIENNIAL STATEMENT | 2009-08-01 |
070829002083 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State