Search icon

ECO-BAT NEW YORK, LLC

Company Details

Name: ECO-BAT NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2003 (22 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 2864491
ZIP code: 75039
County: Orange
Address: 433 e. las colinas blvd., suite 900, IRVING, TX, United States, 75039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 433 e. las colinas blvd., suite 900, IRVING, TX, United States, 75039

History

Start date End date Type Value
2021-10-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-28 2023-03-22 Address 433 e. las colinas blvd., suite 900, IRVING, TX, 75039, USA (Type of address: Service of Process)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322002093 2023-03-21 CERTIFICATE OF TERMINATION 2023-03-21
230104000116 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211028002252 2021-10-28 CERTIFICATE OF MERGER 2021-10-28
210308060193 2021-03-08 BIENNIAL STATEMENT 2021-01-01
SR-36584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190114060531 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170117006504 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150120006147 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130211002407 2013-02-11 BIENNIAL STATEMENT 2013-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007601 Personal Injury - Product Liability 2010-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-10-05
Termination Date 2012-10-01
Date Issue Joined 2010-12-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name WILTSE
Role Plaintiff
Name ECO-BAT NEW YORK, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State