Search icon

EASTERN CARIBBEAN CORP.

Company Details

Name: EASTERN CARIBBEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2000 (25 years ago)
Date of dissolution: 05 Aug 2013
Entity Number: 2516786
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1176 PRESIDENT STREET, BROOKLYN, NY, United States, 11226
Principal Address: 157 EAST 29TH STREET, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENNIS L CHANCE Chief Executive Officer 157 EAST 29TH STREET, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1176 PRESIDENT STREET, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2006-05-25 2008-06-11 Address 157 EAST 29TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2006-05-25 2008-06-11 Address 157 EAST 29TH ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-05-25 2008-06-11 Address 1176 PRESIDENT ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2002-07-16 2006-05-25 Address 315 NEW YORK AVE BSMT, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-05-25 Address 1176 PRESIDENT ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2002-07-16 2006-05-25 Address 315 NEW YORK AVE BSMT, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2000-06-02 2002-07-16 Address 1176 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000449 2013-08-05 CERTIFICATE OF DISSOLUTION 2013-08-05
120717000011 2012-07-17 ANNULMENT OF DISSOLUTION 2012-07-17
DP-1769222 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080611002736 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003091 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040714002497 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020716002226 2002-07-16 BIENNIAL STATEMENT 2002-06-01
000808000468 2000-08-08 CERTIFICATE OF AMENDMENT 2000-08-08
000602000494 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State