Name: | ECK TRANSMISSIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882322 |
County: | Queens |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2016-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-08 | 2016-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-14 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2003-03-14 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160126000513 | 2016-01-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-26 |
160113000775 | 2016-01-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-12 |
050419002084 | 2005-04-19 | BIENNIAL STATEMENT | 2005-03-01 |
030908000217 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
030314000246 | 2003-03-14 | ARTICLES OF ORGANIZATION | 2003-03-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State