Search icon

ECOFAITH.COM INC.

Company Details

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

DOS Process Agent

Name Role Address
GRAUBARD MILLER DOS Process Agent ATTN DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JON WALLS Chief Executive Officer 100 STEVENS AVE, STE 500D, MT VERNON, NY, United States, 10550

History

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)

Filings

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