Search icon

ECAST SETTLEMENT CORPORATION

Company Details

Name: ECAST SETTLEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519268
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 Madison Avenue, New York, NY, United States, 10179
Address: 28 Liberty Street, 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-272-6160

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ECAST SETTLEMENT CORPORATION DOS Process Agent 28 Liberty Street, 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
HILARY A LEONARD Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Licenses

Number Status Type Date End date
1078603-DCA Inactive Business 2001-04-27 2009-01-31

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003209 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
240604000242 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220609002165 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200608061113 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-31414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
489609 RENEWAL INVOICED 2006-12-15 150 Debt Collection Agency Renewal Fee
489610 RENEWAL INVOICED 2004-12-10 150 Debt Collection Agency Renewal Fee
489611 RENEWAL INVOICED 2002-12-26 150 Debt Collection Agency Renewal Fee
441150 LICENSE INVOICED 2001-04-27 150 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State