Search icon

ECS SPORTS FULFILLMENT LLC

Company Details

Name: ECS SPORTS FULFILLMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2000 (25 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 2495248
ZIP code: 10005
County: New York
Place of Formation: Delaware
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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-26 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-02 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-03-02 2012-09-12 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-05 2004-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-05 2004-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-31022 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31021 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180621000068 2018-06-21 CERTIFICATE OF TERMINATION 2018-06-21
180410006312 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160407006135 2016-04-07 BIENNIAL STATEMENT 2016-04-01
150213000277 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140521006317 2014-05-21 BIENNIAL STATEMENT 2014-04-01
121026000468 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912001052 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120612002878 2012-06-12 BIENNIAL STATEMENT 2012-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State