Name: | EKO-TECH USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 13 Nov 2019 |
Entity Number: | 2210878 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2233 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 1325 MILLERSPORT HIGHWAY, SUITE 201, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN G. STEWART | Chief Executive Officer | PO BOX 358, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2233 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2016-02-03 | Address | PO BOX 358, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1997-12-22 | 2001-11-27 | Address | 66 PIN OAK DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113000434 | 2019-11-13 | CERTIFICATE OF DISSOLUTION | 2019-11-13 |
160203000694 | 2016-02-03 | CERTIFICATE OF AMENDMENT | 2016-02-03 |
060123002697 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
011127002734 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
971222000586 | 1997-12-22 | CERTIFICATE OF INCORPORATION | 1997-12-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State