Search icon

ECS REALTY INC.

Company Details

Name: ECS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2569175
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706
Principal Address: 161 ANCHOR LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS A. WENGER Agent 161 ANCHOR LANE, WEST BAY SHORE, NY, 11706

Chief Executive Officer

Name Role Address
LOUIS A WENGER Chief Executive Officer 161 ANCHOR LANE, WEST BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2010-11-29 2013-11-04 Address 250 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-11-29 2014-10-22 Address 250 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-10-03 2010-11-29 Address 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-10-03 2010-11-29 Address 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2008-10-03 2014-10-22 Address 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2145888 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141022006112 2014-10-22 BIENNIAL STATEMENT 2014-10-01
131104000882 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
101129002220 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081003002065 2008-10-03 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-49500.00
Total Face Value Of Loan:
10000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State