Name: | ECO-MAIL DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 4068989 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CO-MAIL INC | DOS Process Agent | 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-17 | 2020-07-02 | Address | 38 EAST LAKE DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000659 | 2020-07-02 | SURRENDER OF AUTHORITY | 2020-07-02 |
130322006377 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110621000274 | 2011-06-21 | CERTIFICATE OF PUBLICATION | 2011-06-21 |
110317000477 | 2011-03-17 | APPLICATION OF AUTHORITY | 2011-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1709337709 | 2020-05-01 | 0202 | PPP | 5 OLD CROSS RIVER RD, KATONAH, NY, 10536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State