Search icon

E. C. S. ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E. C. S. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1969 (56 years ago)
Date of dissolution: 23 Dec 1993
Entity Number: 286501
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN KURTZ Chief Executive Officer 475 FIFTH AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NORMAN KURTZ DOS Process Agent 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
f09c8145-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_54655215
State:
ILLINOIS

History

Start date End date Type Value
1975-05-05 1979-03-01 Address 29 W 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1969-12-22 1979-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-12-22 1975-05-05 Address 40 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041220074 2004-12-20 ASSUMED NAME LP INITIAL FILING 2004-12-20
931223000461 1993-12-23 CERTIFICATE OF MERGER 1993-12-23
930302002983 1993-03-02 BIENNIAL STATEMENT 1992-12-01
B430385-3 1986-12-03 CERTIFICATE OF AMENDMENT 1986-12-03
A555846-4 1979-03-01 CERTIFICATE OF AMENDMENT 1979-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State