Name: | ECOFAITH.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2452198 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 STEVENS AVE, STE 500D, MT VERNON, NY, United States, 10550 |
Address: | ATTN DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAUBARD MILLER | DOS Process Agent | ATTN DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JON WALLS | Chief Executive Officer | 100 STEVENS AVE, STE 500D, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2000-09-01 | Shares | Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.001 |
2000-09-01 | 2001-12-28 | Address | ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process) |
2000-09-01 | 2000-09-01 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
1999-12-30 | 2000-09-01 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01 |
1999-12-21 | 2000-09-01 | Address | 153 STEVENS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1795387 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011228002641 | 2001-12-28 | BIENNIAL STATEMENT | 2001-12-01 |
000901000086 | 2000-09-01 | CERTIFICATE OF AMENDMENT | 2000-09-01 |
991230000781 | 1999-12-30 | CERTIFICATE OF AMENDMENT | 1999-12-30 |
991221000389 | 1999-12-21 | CERTIFICATE OF INCORPORATION | 1999-12-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State