Name: | ECCOLO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (24 years ago) |
Entity Number: | 2580316 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1425 37TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SHAMAH | Chief Executive Officer | 1425 37TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ECCOLO LTD. | DOS Process Agent | 1425 37TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2020-12-01 | Address | 1425 37TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2002-12-30 | 2010-12-10 | Address | 1425 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2010-12-10 | Address | 1425 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2010-12-10 | Address | 1425 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2000-12-05 | 2002-12-30 | Address | ATTN: HARVEY KATZ, ESQ., 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061246 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006428 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205008593 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006909 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121231006120 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State