Search icon

ECONOMIC ANALYSIS GROUP, LTD.

Company Details

Name: ECONOMIC ANALYSIS GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1997 (28 years ago)
Date of dissolution: 25 May 2001
Entity Number: 2108961
ZIP code: 07446
County: New York
Place of Formation: District of Columbia
Address: WEBER SHAPIRO & COMPANY LLP, 900C LAKE STREET, RAMSEY, NJ, United States, 07446
Principal Address: 2445 M STREET, NW, SUITE 275, WASHINGTON, DC, United States, 20037

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SCOTT D. SHAPIRO DOS Process Agent WEBER SHAPIRO & COMPANY LLP, 900C LAKE STREET, RAMSEY, NJ, United States, 07446

Chief Executive Officer

Name Role Address
ERIC V. BLANKENSHIP, PRESIDENT Chief Executive Officer 2445 M ST. NW, SUITE 275, WASHINGTON, DC, United States, 20037

History

Start date End date Type Value
1999-11-04 2001-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2001-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-02-03 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-02-03 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010525000024 2001-05-25 SURRENDER OF AUTHORITY 2001-05-25
010226002529 2001-02-26 BIENNIAL STATEMENT 2001-02-01
991104000961 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
990511002072 1999-05-11 BIENNIAL STATEMENT 1999-02-01
970203000580 1997-02-03 APPLICATION OF AUTHORITY 1997-02-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State