Name: | ECC HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2015 (10 years ago) |
Entity Number: | 4830122 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 Railroad Ave, #117, 5TH FLOOR, Babylon, NY, United States, 11702 |
Principal Address: | 1045 Route 109, Suite 105, Lindenhurst, NY, United States, 11757 |
Contact Details
Phone +1 631-251-7500
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | DOS Process Agent | 26 Railroad Ave, #117, 5TH FLOOR, Babylon, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
PETER ROBERTO | Chief Executive Officer | 1045 ROUTE 109, SUITE 105, LINDENHURST, NY, United States, 11757 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082350-DCA | Active | Business | 2019-02-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 1045 ROUTE 109, SUITE 105, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 26 RAILROAD AVE # 117, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2021-11-03 | 2023-10-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-05-21 | 2023-10-13 | Address | 26 RAILROAD AVE # 117, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2015-10-06 | 2021-11-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013001257 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211006002449 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191009060413 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
180521006237 | 2018-05-21 | BIENNIAL STATEMENT | 2017-10-01 |
151006010089 | 2015-10-06 | CERTIFICATE OF INCORPORATION | 2015-10-06 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-01-14 | 2020-01-22 | Billing Dispute | Yes | 450.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553302 | RENEWAL | INVOICED | 2022-11-14 | 150 | Debt Collection Agency Renewal Fee |
3279825 | RENEWAL | INVOICED | 2021-01-06 | 150 | Debt Collection Agency Renewal Fee |
2978941 | LICENSE | INVOICED | 2019-02-11 | 150 | Debt Collection License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State