ECODATA, INC.
Headquarter
Name: | ECODATA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1977 (48 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 448583 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 97 NORTH COMPO RD, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J STEVENS | DOS Process Agent | 97 NORTH COMPO RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
BARBARA J STEVENS | Chief Executive Officer | 97 NORTH COMPO RD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 2023-06-15 | Address | 97 NORTH COMPO RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2023-06-15 | Address | 97 NORTH COMPO RD, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
1977-09-19 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-19 | 1998-02-12 | Address | 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000148 | 2023-03-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-01 |
130917006603 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
20111115013 | 2011-11-15 | ASSUMED NAME CORP INITIAL FILING | 2011-11-15 |
090904002329 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070906002730 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State