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
Name | Role | Address |
---|---|---|
DANIEL HAIYING YU | Chief Executive Officer | 1835 79TH ST, 1ST FL, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1835 79TH ST, 1ST FL, BROOKLYN, NY, United States, 11214 |
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) |
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