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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SORREL JACQUES | Chief Executive Officer | ZI LES RICHARDETS 1, BIS, RUE DES AEROSTIERS, NOISY LE GRAND, France |
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