Name: | ECC COMPUTER SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Oct 2002 |
Entity Number: | 1878044 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2440 HILLTOP ROAD, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS M. ELIA | Chief Executive Officer | 2440 HILLTOP ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
LEWIS M. ELIA | DOS Process Agent | 2440 HILLTOP ROAD, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 1998-12-15 | Address | 2440 HILLTOP ROAD, NISKAYUNA, NY, 12309, 2405, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 1998-12-15 | Address | 2440 HILLTOP ROAD, NISKAYUNA, NY, 12309, 2405, USA (Type of address: Principal Executive Office) |
1996-12-18 | 1998-12-15 | Address | 2440 HILLTOP ROAD, NISKAYUNA, NY, 12309, 2405, USA (Type of address: Service of Process) |
1994-12-21 | 1996-12-18 | Address | 2190 GRAND BOULEVARD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021023000424 | 2002-10-23 | CERTIFICATE OF DISSOLUTION | 2002-10-23 |
001120002383 | 2000-11-20 | BIENNIAL STATEMENT | 2000-12-01 |
981215002256 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
961218002447 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
941221000552 | 1994-12-21 | CERTIFICATE OF INCORPORATION | 1994-12-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State