Search icon

ECOLIVING, INC.

Company Details

Name: ECOLIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 07 Oct 2019
Entity Number: 3657724
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-24 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362
Principal Address: 254-24 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-353-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNBAE KIM DOS Process Agent 254-24 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
YOUNBAE KIM Chief Executive Officer 254-24 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
2083932-DCA Active Business 2019-03-30 2025-02-28

History

Start date End date Type Value
2010-04-16 2018-04-02 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-04-16 2018-04-02 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-04-11 2018-04-02 Address 147-22 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007000632 2019-10-07 CERTIFICATE OF DISSOLUTION 2019-10-07
180402007779 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006713 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409007137 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120515002892 2012-05-15 BIENNIAL STATEMENT 2012-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-10 Outstanding Judgment No 0.00 No Business Response
2018-11-13 2018-11-20 Outstanding Judgment NA 0.00 Referred to Outside
2018-04-05 2018-04-19 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548354 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548355 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3256315 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256314 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3009798 PL VIO INVOICED 2019-03-29 1000 PL - Padlock Violation
3006729 FINGERPRINT CREDITED 2019-03-22 75 Fingerprint Fee
3004451 PL VIO CREDITED 2019-03-19 1000 PL - Padlock Violation
2992859 LICENSE INVOICED 2019-03-01 100 Home Improvement Contractor License Fee
2992857 FINGERPRINT INVOICED 2019-03-01 75 Fingerprint Fee
2992858 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-12 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 656 656 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State