EKOLINE INC

Name: | EKOLINE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2017 (8 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 5161710 |
ZIP code: | 11229 |
County: | New York |
Place of Formation: | New York |
Address: | 1701 AVE P STE G, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 AVE P STE G, BROOKLYN, NY, United States, 11229 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012022004A40 | 2022-01-04 | 2022-02-08 | RESET, REPAIR OR REPLACE CURB | DOVER STREET, BROOKLYN, FROM STREET HAMPTON AVENUE TO STREET ORIENTAL BOULEVARD |
B042022004A03 | 2022-01-04 | 2022-02-08 | REPAIR SIDEWALK | DOVER STREET, BROOKLYN, FROM STREET HAMPTON AVENUE TO STREET ORIENTAL BOULEVARD |
B042021230B28 | 2021-08-18 | 2021-09-14 | REPAIR SIDEWALK | LEGION STREET, BROOKLYN, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE |
B042021071A12 | 2021-03-12 | 2021-04-09 | REPLACE SIDEWALK | SHORE BOULEVARD, BROOKLYN, FROM STREET MACKENZIE STREET TO STREET NORFOLK STREET |
B042021034A05 | 2021-02-03 | 2021-03-02 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | HIMROD STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-01 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-18 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-21 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-08 | 2021-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-15 | 2024-05-22 | Address | 1701 AVE P STE G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000151 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
190115000079 | 2019-01-15 | CERTIFICATE OF CHANGE | 2019-01-15 |
170627010490 | 2017-06-27 | CERTIFICATE OF INCORPORATION | 2017-06-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State