Search icon

ECOMMISSION SOLUTIONS, LLC

Company Details

Name: ECOMMISSION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337608
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, SUITE 2202, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 BROADWAY, SUITE 2202, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
204614016
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-12 2017-04-04 Address 119 W 40TH ST, FLR 14, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-22 2008-05-12 Address ATTN: PETER D. AUFRICHTIG, 300 EAST 42ND STREET FIFTH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404002029 2017-04-04 BIENNIAL STATEMENT 2016-03-01
100414002573 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080512002920 2008-05-12 BIENNIAL STATEMENT 2008-03-01
060530000912 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530000908 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

Court Cases

Court Case Summary

Filing Date:
2015-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ECOMMISSION SOLUTIONS, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State