Search icon

ECS SOLUTIS

Company Details

Name: ECS SOLUTIS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1998 (27 years ago)
Date of dissolution: 04 Mar 2008
Entity Number: 2248556
ZIP code: 10019
County: Westchester
Place of Formation: France
Address: & MACRAE LLP, 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 988 ORIENTAL AVE, NEW YORK, NY, United States, 10543

DOS Process Agent

Name Role Address
PIERRE F. DE RAVEL D'ESCLAPON, ESQ. C/O LEBOEUF, LAMB, GREENE DOS Process Agent & MACRAE LLP, 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SORREL JACQUES Chief Executive Officer ZI LES RICHARDETS 1, BIS, RUE DES AEROSTIERS, NOISY LE GRAND, France

Filings

Filing Number Date Filed Type Effective Date
080304001035 2008-03-04 CERTIFICATE OF TERMINATION 2008-03-04
060811002910 2006-08-11 BIENNIAL STATEMENT 2006-04-01
000726000645 2000-07-26 CERTIFICATE OF AMENDMENT 2000-07-26
000519002411 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980410000448 1998-04-10 APPLICATION OF AUTHORITY 1998-04-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State