Search icon

ELECTRO ECOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRO ECOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1978 (47 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 467200
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 1300 N 17TH ST, STE 1600, ARLINGTON, VA, United States, 22209
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID WEISS Chief Executive Officer 1300 N 17TH ST, STE 1600, ARLINGTON, VA, United States, 22209

History

Start date End date Type Value
2002-01-17 2004-06-01 Address 1801 K ST NW, SUITE 900, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)
2002-01-17 2004-06-01 Address 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
1998-02-05 2004-06-01 Address 1801 K STREET, N.W. SUITE 900, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
1998-02-05 2002-01-17 Address 1801 K STREET, N.W. SUITE 900, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)
1998-02-05 2002-01-17 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121101000537 2012-11-01 CERTIFICATE OF DISSOLUTION 2012-11-01
20120905062 2012-09-05 ASSUMED NAME CORP INITIAL FILING 2012-09-05
100303002837 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080130003258 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060222002849 2006-02-22 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State