Name: | ECT SECURITIES GP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1998 (27 years ago) |
Date of dissolution: | 08 Dec 2003 |
Entity Number: | 2299367 |
ZIP code: | 77251 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Principal Address: | 1400 SMITH ST., HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONNA W. LOWRY | Chief Executive Officer | 1400 SMITH ST., HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2003-12-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-24 | 2002-09-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-24 | 2003-12-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-26 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-26 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031208000446 | 2003-12-08 | SURRENDER OF AUTHORITY | 2003-12-08 |
020909002247 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
020724000832 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
010626000305 | 2001-06-26 | CERTIFICATE OF CHANGE | 2001-06-26 |
000929002207 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State