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