ECCO LAND CORP.

Name: | ECCO LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957586 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILIO MANAGEMENT LLC | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
FRNACO MILIO | Chief Executive Officer | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-09-27 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2019-10-08 | 2023-09-27 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2019-10-08 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927003291 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
210920000520 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
210105000076 | 2021-01-05 | CERTIFICATE OF CHANGE | 2021-01-05 |
191008060342 | 2019-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
150922006085 | 2015-09-22 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State