Search icon

ECCO AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECCO AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2000 (25 years ago)
Entity Number: 2549441
ZIP code: 11721
County: Westchester
Place of Formation: New York
Address: 12 Little Neck Road, Suite 202, CENTERPORT, NY, United States, 11721
Principal Address: 12 Little Neck Road, Suite 202, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECCO AGENCY INC. DOS Process Agent 12 Little Neck Road, Suite 202, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MICHAEL J. FLEISCHER Chief Executive Officer 12 LITTLE NECK ROAD, SUITE 202, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 12 LITTLE NECK ROAD, SUITE 202, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1265 15TH STREET / APT 10M, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2010-09-13 2025-01-14 Address 1265 15TH STREET / APT 10M, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2010-09-13 2025-01-14 Address SUITE 208A, 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-08-19 2010-09-13 Address 1265 15TH ST, APT. 10 M, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114002597 2025-01-14 BIENNIAL STATEMENT 2025-01-14
211120000598 2021-11-20 BIENNIAL STATEMENT 2021-11-20
120913006378 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100913002988 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080819002742 2008-08-19 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State