Search icon

ECONNY LLC

Company Details

Name: ECONNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2019 (6 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5639057
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 w 34th st ste 8191, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
jae ho choi DOS Process Agent 31 w 34th st ste 8191, NEW YORK, NY, United States, 10001

Agent

Name Role Address
jae ho choi Agent 31 w 34th st ste 8191, NEW YORK, NY, 10001

History

Start date End date Type Value
2023-05-10 2025-01-23 Address 31 w 34th st ste 8191, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-05-10 2025-01-23 Address 31 w 34th st ste 8191, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-04-13 2023-05-10 Address 45 w 34th st, #1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-04-13 2023-05-10 Address 45 w 34th st, #1101, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2022-03-30 2022-04-13 Address 123 e 54th st., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-03-30 2022-04-13 Address 123 e 54th st., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-10-16 2022-03-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-10-16 2022-03-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000496 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
230510002336 2023-05-09 CERTIFICATE OF CHANGE BY ENTITY 2023-05-09
220413000118 2022-04-12 CERTIFICATE OF CHANGE BY ENTITY 2022-04-12
220330000282 2022-03-29 CERTIFICATE OF CHANGE BY ENTITY 2022-03-29
191016010243 2019-10-16 ARTICLES OF ORGANIZATION 2019-10-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State