Search icon

ECHO APPELLATE PRESS, INC.

Company Details

Name: ECHO APPELLATE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1977 (48 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 430433
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 3176 DENTON DR, MERRICK, NY, United States, 11566
Address: 3176 DENTON DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STUART DAVIS Agent 3176 DENTON DR, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
STUART DAVIS DOS Process Agent 3176 DENTON DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
STUART A Chief Executive Officer 3176 DENTON DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2016-04-29 2017-04-04 Address 3176 DENTON DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2005-06-03 2016-04-29 Address 30 WEST PARK AVE, SUITE 200, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2005-06-03 2017-04-04 Address 30 WEST PARK AVE, SUITE 200, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-06-03 2017-04-04 Address 30 WEST PARK AVE, SUITE 200, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2001-05-07 2005-06-03 Address 30 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190610000555 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
170404006552 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160429000042 2016-04-29 CERTIFICATE OF CHANGE 2016-04-29
150408006128 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130408006918 2013-04-08 BIENNIAL STATEMENT 2013-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-11
Type:
Planned
Address:
30 W. PARK AVE., STE.200, LONG BEACH, NY, 11561
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State