Name: | ECOATM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Nov 2016 |
Entity Number: | 4273195 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1800 114TH AVE SE, BELLEVUE, WA, United States, 98004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIK E. PRUSCH | Chief Executive Officer | 1800 114TH AVE SE, BELLEVUE, WA, United States, 98004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-14 | 2016-07-21 | Address | 1800 114TH AVE SE, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2013-12-06 | Address | 10515 VISTA SORRENTO PKWY., SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161123000393 | 2016-11-23 | CERTIFICATE OF TERMINATION | 2016-11-23 |
160721006255 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140714007133 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
131206000479 | 2013-12-06 | CERTIFICATE OF CHANGE | 2013-12-06 |
120719000969 | 2012-07-19 | APPLICATION OF AUTHORITY | 2012-07-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-12-19 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2225370 | DCA-SUS | CREDITED | 2015-12-01 | 290 | Suspense Account |
2225372 | PROCESSING | INVOICED | 2015-12-01 | 50 | License Processing Fee |
2225385 | PROCESSING | INVOICED | 2015-12-01 | 50 | License Processing Fee |
2225384 | DCA-SUS | CREDITED | 2015-12-01 | 290 | Suspense Account |
2225412 | PROCESSING | INVOICED | 2015-12-01 | 50 | License Processing Fee |
2225411 | DCA-SUS | CREDITED | 2015-12-01 | 290 | Suspense Account |
2225408 | PROCESSING | INVOICED | 2015-12-01 | 50 | License Processing Fee |
2225407 | DCA-SUS | CREDITED | 2015-12-01 | 290 | Suspense Account |
2225095 | DCA-SUS | CREDITED | 2015-11-30 | 290 | Suspense Account |
2225096 | PROCESSING | INVOICED | 2015-11-30 | 50 | License Processing Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State