Search icon

EVCI CAREER COLLEGES HOLDING CORP.

Company Details

Name: EVCI CAREER COLLEGES HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1998 (27 years ago)
Entity Number: 2248197
ZIP code: 10001
County: Westchester
Place of Formation: Delaware
Address: 320 WEST 31 STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 31 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DR GEORGE SANTIAGO, JR Chief Executive Officer 320 WEST 31 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-10-26 2016-08-24 Address 1 VAN DER PONCK, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2004-10-26 2016-08-24 Address 1 VAN DER PONCK, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2004-10-26 2016-08-24 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-01 2004-10-26 Address 35 E GRASSY SPRAIN RD, STE 200, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-05-01 2004-10-26 Address C/O JOSEPH D ALPERIN ESQ, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-01 2004-10-26 Address 35 E GRASSY SPRAIN RD, STE 200, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1998-04-09 2000-05-01 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160824002057 2016-08-24 BIENNIAL STATEMENT 2016-04-01
070416002819 2007-04-16 BIENNIAL STATEMENT 2006-04-01
041228000002 2004-12-28 CERTIFICATE OF AMENDMENT 2004-12-28
041026002043 2004-10-26 BIENNIAL STATEMENT 2004-04-01
020905000394 2002-09-05 ERRONEOUS ENTRY 2002-09-05
DP-1624333 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020415002142 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000501002028 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980409000575 1998-04-09 APPLICATION OF AUTHORITY 1998-04-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State