-
Home Page
›
-
Counties
›
-
Westchester
›
-
10003
›
-
EKKO CHARTERING LLC
Company Details
Name: |
EKKO CHARTERING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Nov 1998 (27 years ago)
|
Date of dissolution: |
09 Oct 2014 |
Entity Number: |
2316311 |
ZIP code: |
10003
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
APT. 5T, 211 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
RICHARD A. ZIMMERMAN
|
DOS Process Agent
|
APT. 5T, 211 EAST 18TH STREET, NEW YORK, NY, United States, 10003
|
Form 5500 Series
Employer Identification Number (EIN):
134043455
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2005-07-05
|
2013-12-23
|
Address
|
SUITE 848, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
|
1998-11-16
|
2005-07-05
|
Address
|
ONE WORLD TRADE CENTER, SUITE 5267, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141009000459
|
2014-10-09
|
ARTICLES OF DISSOLUTION
|
2014-10-09
|
131223000347
|
2013-12-23
|
CERTIFICATE OF CHANGE
|
2013-12-23
|
050705000187
|
2005-07-05
|
CERTIFICATE OF CHANGE
|
2005-07-05
|
001101002157
|
2000-11-01
|
BIENNIAL STATEMENT
|
2000-11-01
|
990702000139
|
1999-07-02
|
AFFIDAVIT OF PUBLICATION
|
1999-07-02
|
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State