Search icon

EC2 BUS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EC2 BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2006 (19 years ago)
Date of dissolution: 06 May 2022
Entity Number: 3376296
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 532 55th Street, BROOKLYN, NY, United States, 11220
Principal Address: 532 55th Street, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EC2 BUS CORP DOS Process Agent 532 55th Street, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
ERIC JINYAN LIN Agent 1874 E 14TH ST, F2, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
MINMIN LIN Chief Executive Officer 532 55TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-09-25 2022-09-25 Address 231 HENRY ST, APT 12, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-09-02 2022-09-25 Address 1874 E 14TH ST, F2, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2020-09-02 2022-09-25 Address 1874 E 14TH ST, F2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-06-08 2020-09-02 Address 231 HENRY ST, APT 12, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-06-08 2022-09-25 Address 231 HENRY ST, APT 12, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220925000206 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
220405000012 2022-04-05 BIENNIAL STATEMENT 2020-06-01
200902000112 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
190124060091 2019-01-24 BIENNIAL STATEMENT 2018-06-01
170608006504 2017-06-08 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State