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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 WEST 31 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DR GEORGE SANTIAGO, JR | Chief Executive Officer | 320 WEST 31 STREET, NEW YORK, NY, United States, 10001 |
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) |
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