ECA INTERNATIONAL LLC

Name: | ECA INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 1994 (31 years ago) |
Entity Number: | 1864432 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ECA INTERNATIONAL LLC | DOS Process Agent | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-06 | 2020-05-04 | Address | 22 CORTLANDT STREET, 16TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-11-30 | 2018-04-06 | Address | ONE ROCKEFELLER PLAZA 11TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2013-09-10 | 2016-11-30 | Address | 1230 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-11-27 | 2013-09-10 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-04-01 | 2006-11-27 | Address | ATTN ERIC D MARTINS ESQ, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031000023 | 2022-10-31 | BIENNIAL STATEMENT | 2020-11-01 |
200504061617 | 2020-05-04 | BIENNIAL STATEMENT | 2018-11-01 |
180406002015 | 2018-04-06 | BIENNIAL STATEMENT | 2016-11-01 |
161130000148 | 2016-11-30 | CERTIFICATE OF CHANGE | 2016-11-30 |
130910002184 | 2013-09-10 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State