Name: | EARTH MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 11 Sep 2007 |
Entity Number: | 1781653 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1220 BROADWAY, STE 806, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEKHAR PARIKH | Chief Executive Officer | 1220 BROADWAY, STE 806, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 BROADWAY, STE 806, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2003-11-25 | Address | 1220 BROADWAY, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2003-11-25 | Address | 1220 BROADWAY, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2003-11-25 | Address | 1220 BROADWAY, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-12-22 | 2000-01-24 | Address | 21-62 CRESCENT STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070911000694 | 2007-09-11 | CERTIFICATE OF DISSOLUTION | 2007-09-11 |
031125002307 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011127002498 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000124002480 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
931222000207 | 1993-12-22 | CERTIFICATE OF INCORPORATION | 1993-12-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State