Search icon

ECOATM, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIK E. PRUSCH Chief Executive Officer 1800 114TH AVE SE, BELLEVUE, WA, United States, 98004

History

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)

Filings

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

Inspections

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

Fine And Fees

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