Search icon

ECA APPALACHIAN ENERGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ECA APPALACHIAN ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2010 (15 years ago)
Date of dissolution: 07 Oct 2019
Entity Number: 3921735
ZIP code: 25304
County: Cattaraugus
Place of Formation: West Virginia
Foreign Legal Name: ENERGY CORPORATION OF AMERICA
Fictitious Name: ECA APPALACHIAN ENERGY CORP.
Address: 5206 MACCORKLE AVENUE, CHARLESTON, WV, United States, 25304
Principal Address: 500 CORPORATE LANDING, CHARLESTON, WV, United States, 25311

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5206 MACCORKLE AVENUE, CHARLESTON, WV, United States, 25304

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN MORK Chief Executive Officer 500 CORPORATE LANDING, CHARLESTON, WV, United States, 25311

History

Start date End date Type Value
2018-08-10 2019-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-10 2019-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-07 2018-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-07 2018-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-08 2018-03-07 Address 4643 S ULSTER, STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191007000243 2019-10-07 SURRENDER OF AUTHORITY 2019-10-07
180810000725 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180307006618 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160314006098 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140312006482 2014-03-12 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State