Name: | ECC INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 31 Aug 2017 |
Branch of: | ECC INSURANCE BROKERS, INC., Illinois (Company Number CORP_63937835) |
Entity Number: | 3325075 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 1211 W. 22ND STREET, SUITE 512, OAKBROOK, IL, United States, 60523 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT D ROTH | Chief Executive Officer | 1211 W. 22ND STREET, SUITE 512, OAKBROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-06 | 2016-02-01 | Address | SUITE 512 1211 W 22ND STREET, OAKBROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2016-02-01 | Address | SUITE 512 1211 W 22ND STREET, OAKBROOK, IL, 60523, USA (Type of address: Principal Executive Office) |
2008-08-11 | 2012-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-08-11 | 2012-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-22 | 2010-04-06 | Address | SUITE 512 1211 W 22ND STREET, OAKBROOK, IL, 60532, USA (Type of address: Principal Executive Office) |
2008-01-22 | 2010-04-06 | Address | SUITE 512 1211 W 22ND STREET, OAKBROOK, IL, 60532, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-08-11 | Address | SUITE 512, 1211 W. 22ND ST., OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170831000468 | 2017-08-31 | CERTIFICATE OF TERMINATION | 2017-08-31 |
160201007539 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140212006340 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120501000171 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
120406002289 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100406002559 | 2010-04-06 | BIENNIAL STATEMENT | 2010-02-01 |
080811000158 | 2008-08-11 | CERTIFICATE OF CHANGE | 2008-08-11 |
080122002351 | 2008-01-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State