Search icon

EARTHCO

Company Details

Name: EARTHCO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2148012
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 1229 N. DELAWARE ST, INDIANAPOLIS, IN, United States, 46202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES W. SCOTT Chief Executive Officer 1229 N. DELAWARE ST, INDIANAPOLIS, IN, United States, 46202

History

Start date End date Type Value
1997-05-29 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-29 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
DP-1574740 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
000118002615 2000-01-18 BIENNIAL STATEMENT 1999-05-01
991104000898 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
970529000409 1997-05-29 APPLICATION OF AUTHORITY 1997-05-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State