Search icon

ECONO IMPEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONO IMPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3084473
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND ST., SUITE 805, NEW YORK, NY, United States, 10001
Principal Address: 38 WEST 32ND STREET, SUITE #805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAMRAN SALEEM Agent 9 BRADFORD PLACE, ISELIN, NJ, 08830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND ST., SUITE 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KAMRAN SALEEM Chief Executive Officer 38 WEST 32ND ST, SUITE #805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-01-07 2010-05-19 Address 38 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-01-07 2010-05-19 Address 38 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-03-06 2010-01-07 Address 38 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-03-06 2010-01-07 Address 38 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-17 2009-03-06 Address 38 WEST 32ND ST, STE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1958148 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100519003125 2010-05-19 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
100512000526 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12
100107002329 2010-01-07 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
090306002902 2009-03-06 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State