Search icon

ECI COMMUNICATIONS INC.

Company Details

Name: ECI COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2001 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2695830
ZIP code: 10001
County: New York
Place of Formation: Nevada
Principal Address: 575 E LOCUST AVE, STE 201, FRESNO, CA, United States, 93720
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CALVIN WONG Chief Executive Officer 575 E LOCUST AVE, STE 201, FRESNO, CA, United States, 93720

History

Start date End date Type Value
2001-11-05 2002-07-24 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-11-05 2002-07-24 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1806845 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
031204002513 2003-12-04 BIENNIAL STATEMENT 2003-11-01
020724000834 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24
011105000030 2001-11-05 APPLICATION OF AUTHORITY 2001-11-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State