Search icon

ECOMSOLUTIONS CONSULTING INC.

Company Details

Name: ECOMSOLUTIONS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2000 (25 years ago)
Date of dissolution: 17 May 2017
Entity Number: 2497603
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1835 79TH ST, 1ST FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HAIYING YU Chief Executive Officer 1835 79TH ST, 1ST FL, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1835 79TH ST, 1ST FL, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-04-29 2012-09-24 Address 2054 BAY RIDGE AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-04-29 2012-09-24 Address 2054 BAY RIDGE AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-09-24 Address 2054 BAY RIDGE AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2002-04-04 2010-04-29 Address 2054 BAY RIDGE AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-04-04 2010-04-29 Address 2054 BAY RIDGE AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2002-04-04 2010-04-29 Address 2054 BAY RIDGE AVE., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2000-04-11 2002-04-04 Address DANIEL HAIYING YU, 1956 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000771 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
140612002465 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120924002299 2012-09-24 BIENNIAL STATEMENT 2012-04-01
100429002854 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002447 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060419002788 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040422002254 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020404002083 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000411000645 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State