Search icon

E-COMMERCE EXCHANGE, INC.

Company Details

Name: E-COMMERCE EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2000 (25 years ago)
Date of dissolution: 09 Feb 2011
Entity Number: 2462230
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 9121 OAKDALE AVE, STE 201, CHATSWORTH, CA, United States, 91311
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY S DAILY Chief Executive Officer 9121 OAKDALE AVE, STE 201, CHATSWORTH, CA, United States, 91311

History

Start date End date Type Value
2011-02-09 2019-01-28 Address 818 W 7TH ST., LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
2004-02-26 2011-02-09 Address 818 W 7TH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
2002-01-14 2004-02-26 Address 1 MAUCHLY SUITE B, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2002-01-14 2004-02-26 Address 1 MAUCHLY SUITE B, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
2000-01-18 2011-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-18 2004-02-26 Address ONE MAUCHLY, SUITE B, IRVINE, CA, 92618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110209001004 2011-02-09 SURRENDER OF AUTHORITY 2011-02-09
040226002213 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020114002642 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000118000210 2000-01-18 APPLICATION OF AUTHORITY 2000-01-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State