Name: | ECAPITAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2012 (13 years ago) |
Entity Number: | 4259651 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-20 | 2014-02-07 | Address | (Type of address: Service of Process) |
2012-06-15 | 2013-11-20 | Address | LLP, 665 MAIN ST STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140207000067 | 2014-02-07 | CERTIFICATE OF CHANGE | 2014-02-07 |
140207000069 | 2014-02-07 | CERTIFICATE OF AMENDMENT | 2014-02-07 |
131120000510 | 2013-11-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-20 |
120822000535 | 2012-08-22 | CERTIFICATE OF PUBLICATION | 2012-08-22 |
120615000839 | 2012-06-15 | ARTICLES OF ORGANIZATION | 2012-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State