Name: | ECHOD GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2001 (24 years ago) |
Entity Number: | 2680832 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 433 PARK AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 PARK AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ELIEZER CHAJMOVICZ | Chief Executive Officer | 1448 57TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-23 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-21 | 2018-03-08 | Address | 433 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2013-09-18 | Address | 433 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2003-09-11 | 2011-09-21 | Address | 115 PENN ST, BROOKLYN, NY, 11211, 8003, USA (Type of address: Principal Executive Office) |
2003-09-11 | 2011-09-21 | Address | 115 PENN ST, BROOKLYN, NY, 11211, 8003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909060106 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
180308006475 | 2018-03-08 | BIENNIAL STATEMENT | 2017-09-01 |
130918002259 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110921002912 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090824003068 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State