Search icon

ECRM INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ECRM INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (30 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 1962820
ZIP code: 01876
County: New York
Place of Formation: Delaware
Address: 554 CLARK ROAD, TEWKSBURY, MA, United States, 01876
Principal Address: 554 CLARK RD, TEWKSBURY, MA, United States, 01876

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 CLARK ROAD, TEWKSBURY, MA, United States, 01876

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD B BLACK Chief Executive Officer 554 CLARK RD, TEWKSBURY, MA, United States, 01876

History

Start date End date Type Value
2012-12-07 2016-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-07 2016-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-10-06 2012-12-07 Address 554 CLARK ROAD, TEWKSBURY, MA, 01876, USA (Type of address: Service of Process)
1999-11-12 2007-10-17 Address 554 CLARK RD, TEWKSBURY, MA, 01876, USA (Type of address: Chief Executive Officer)
1999-11-04 2012-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160412000164 2016-04-12 SURRENDER OF AUTHORITY 2016-04-12
121207000463 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
111006002580 2011-10-06 BIENNIAL STATEMENT 2011-10-01
090922002646 2009-09-22 BIENNIAL STATEMENT 2009-10-01
071017003148 2007-10-17 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State