Name: | ECP PRESIDENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2011 (14 years ago) |
Date of dissolution: | 24 Feb 2017 |
Entity Number: | 4092325 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 24688, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 24688, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2013-05-22 | Address | 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170224000262 | 2017-02-24 | ARTICLES OF DISSOLUTION | 2017-02-24 |
150505006208 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130522002146 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
121228000971 | 2012-12-28 | CERTIFICATE OF PUBLICATION | 2012-12-28 |
110510000522 | 2011-05-10 | ARTICLES OF ORGANIZATION | 2011-05-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State