E & C PROPERTY HOLDINGS SOUTH, INC.

Name: | E & C PROPERTY HOLDINGS SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2009 (16 years ago) |
Entity Number: | 3804704 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 158-11 HARRY VAN ARSDALE JR AV, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E & C PROPERTY HOLDINGS SOUTH, INC. | DOS Process Agent | 158-11 HARRY VAN ARSDALE JR AV, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
DR. GERALD FINKEL | Chief Executive Officer | 158-11 HARRY VAN ARSDALE JR AV, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-30 | 2021-04-06 | Address | 158-11 HARRY VAN ARSDALE JR AV, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060702 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
150417002043 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130410006235 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
120412000246 | 2012-04-12 | ERRONEOUS ENTRY | 2012-04-12 |
DP-2095438 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State