Search icon

ECK NORTH, INC

Company Details

Name: ECK NORTH, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2016 (9 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 4906912
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 1014 FORT SALONGA RD. STE 4, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ECK NORTH, INC Chief Executive Officer 1014 FORT SALONGA RD STE 4, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2020-03-16 2025-02-18 Address 1014 FORT SALONGA RD STE 4, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2018-12-26 2020-03-16 Address 116 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2018-12-26 2025-02-18 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-12-26 2020-03-16 Address 116 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2016-03-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-03-04 2018-12-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-03-04 2025-02-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250218001840 2025-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-06
200316060246 2020-03-16 BIENNIAL STATEMENT 2020-03-01
181226006192 2018-12-26 BIENNIAL STATEMENT 2018-03-01
160304010001 2016-03-04 CERTIFICATE OF INCORPORATION 2016-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State