Name: | ECOR SOLUTIONS (OHIO) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2470835 |
ZIP code: | 19380 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | ECOR SOLUTIONS, INC. |
Fictitious Name: | ECOR SOLUTIONS (OHIO) |
Address: | 1075 ANDREW DRIVE SUITE I, WEST CHESTER, PA, United States, 19380 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 ANDREW DRIVE SUITE I, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2001-08-09 | Name | ECOR SOLUTIONS, INC. |
2000-02-08 | 2001-08-09 | Name | ERM C&O SERVICES, INC. |
2000-02-08 | 2006-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-08 | 2006-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060331000863 | 2006-03-31 | ERRONEOUS ENTRY | 2006-03-31 |
060331000873 | 2006-03-31 | SURRENDER OF AUTHORITY | 2006-03-31 |
DP-1733876 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010809000088 | 2001-08-09 | CERTIFICATE OF AMENDMENT | 2001-08-09 |
000208000036 | 2000-02-08 | APPLICATION OF AUTHORITY | 2000-02-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State