226 ECKFORD ST. CORP.

Name: | 226 ECKFORD ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1998 (27 years ago) |
Entity Number: | 2288976 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 226 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 226 ECKFORD ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
KEITH BALIS | Chief Executive Officer | 226 ECKFORD ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 122 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 226 ECKFORD ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2006-08-18 | 2025-06-11 | Address | 226 ECKFORD ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-14 | 2025-06-11 | Address | 226 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003605 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
130724000140 | 2013-07-24 | ANNULMENT OF DISSOLUTION | 2013-07-24 |
DP-1815547 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080819002984 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060818002798 | 2006-08-18 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State