ECKERT INDUSTRIES INC.

Name: | ECKERT INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1969 (56 years ago) |
Date of dissolution: | 12 Oct 2018 |
Entity Number: | 280930 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 157-12 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNHARD ECKERT | Chief Executive Officer | 157-12 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
BERNHARD ECKERT | DOS Process Agent | 157-12 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1993-12-08 | Address | 157-12 WILLETS POINT BLVD, WHITESTONE, NY, 11357, 3901, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1993-12-08 | Address | BERNHARD ECKERT, 157-12 WILLETS POINT BLVD, WHITESTONE, NY, 11357, 3901, USA (Type of address: Principal Executive Office) |
1969-08-13 | 1993-12-08 | Address | 53-54 208TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181012000555 | 2018-10-12 | CERTIFICATE OF DISSOLUTION | 2018-10-12 |
150420000136 | 2015-04-20 | ANNULMENT OF DISSOLUTION | 2015-04-20 |
20041215020 | 2004-12-15 | ASSUMED NAME CORP INITIAL FILING | 2004-12-15 |
DP-1647117 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010806002419 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State