Search icon

E COMMERCE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E COMMERCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2000 (25 years ago)
Date of dissolution: 24 Jul 2013
Entity Number: 2468579
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 12500 E BELFORD AVE, ENGLEWOOD, CO, United States, 80112
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART STOCKDALE Chief Executive Officer 12500 E BELFORD AVE, ENGLEWOOD, CO, United States, 80112

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2011-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-27 2012-06-19 Address 12500 E BELFORD AVE, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-01-27 Address 12500 E BELFORD AVE, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2005-06-06 2008-05-20 Address 6200 S QUEBEC ST, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-30595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130724000112 2013-07-24 CERTIFICATE OF DISSOLUTION 2013-07-24
120619002159 2012-06-19 BIENNIAL STATEMENT 2012-02-01
110531000540 2011-05-31 CERTIFICATE OF CHANGE 2011-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State