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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ECAST SETTLEMENT CORPORATION | DOS Process Agent | 28 Liberty Street, 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HILARY A LEONARD | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1078603-DCA | Inactive | Business | 2001-04-27 | 2009-01-31 |
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) |
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 |
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