Search icon

ETC NY, INC.

Company Details

Name: ETC NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1999 (25 years ago)
Date of dissolution: 11 Oct 2007
Entity Number: 2416545
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ANTHONY LUJACK Chief Executive Officer 240 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-09-08 2001-09-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011000059 2007-10-11 CERTIFICATE OF DISSOLUTION 2007-10-11
051102002400 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031009002106 2003-10-09 BIENNIAL STATEMENT 2003-09-01
010914002473 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990908000211 1999-09-08 CERTIFICATE OF INCORPORATION 1999-09-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State