Name: | EICO LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 May 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2006 |
Entity Number: | 2025660 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2004-10-27 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-05-02 | 2001-04-10 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-1743626 | 2006-09-27 | REVOCATION OF REGISTRATION | 2006-09-27 |
041110000869 | 2004-11-10 | CERTIFICATE OF AMENDMENT | 2004-11-10 |
041027000399 | 2004-10-27 | CERTIFICATE OF AMENDMENT | 2004-10-27 |
010410002352 | 2001-04-10 | FIVE YEAR STATEMENT | 2001-05-01 |
960712000515 | 1996-07-12 | AFFIDAVIT OF PUBLICATION | 1996-07-12 |
960712000511 | 1996-07-12 | AFFIDAVIT OF PUBLICATION | 1996-07-12 |
960502000173 | 1996-05-02 | NOTICE OF REGISTRATION | 1996-05-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State