ECOSTAR SERVICES, INC.

Name: | ECOSTAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2016 |
Entity Number: | 2365629 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 PLYMOUTH DRIVE SOUTH, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 432 ELMONT RD, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON KLEIN | Agent | 44 PLYMOUTH DRIVE SOUTH, GLEN HEAD, NY, 11545 |
Name | Role | Address |
---|---|---|
C/O AARON KLEIN | DOS Process Agent | 44 PLYMOUTH DRIVE SOUTH, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
AARON KLEIN | Chief Executive Officer | 432 ELMONT RD, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2010-08-31 | Name | ECOSTAR SERVICES, INC. |
2007-04-30 | 2010-08-31 | Address | 432 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2001-05-01 | 2007-04-30 | Address | 1612 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2007-04-30 | Address | 1612 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2007-04-30 | Address | 1612 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113001004 | 2016-01-13 | CERTIFICATE OF DISSOLUTION | 2016-01-13 |
100831000725 | 2010-08-31 | CERTIFICATE OF CHANGE | 2010-08-31 |
100831000718 | 2010-08-31 | CERTIFICATE OF AMENDMENT | 2010-08-31 |
090527002072 | 2009-05-27 | BIENNIAL STATEMENT | 2009-04-01 |
070430002662 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State