Search icon

E.C. ELECTRONICS, INC.

Headquarter

Company Details

Name: E.C. ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (45 years ago)
Entity Number: 655496
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 253 W 51ST ST, NEW YORK, NY, United States, 10019
Principal Address: 253 W 51ST ST., NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-6156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELBERT CHAN DOS Process Agent 253 W 51ST ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELBERT CHAN Chief Executive Officer 253 W 51ST ST., NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1282344
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300C0R7W2EGKCKY34

Registration Details:

Initial Registration Date:
2018-09-28
Next Renewal Date:
2019-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
2037091-DCA Inactive Business 2016-05-05 2020-06-30
0769966-DCA Inactive Business 1996-04-12 2014-06-30

History

Start date End date Type Value
1980-10-09 1998-06-18 Address 45 DIVISON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412006287 2018-04-12 BIENNIAL STATEMENT 2016-10-01
121107002273 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101029002020 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081001002098 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061004002749 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2788773 RENEWAL INVOICED 2018-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2346910 RENEWAL INVOICED 2016-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2337164 PL VIO INVOICED 2016-04-29 500 PL - Padlock Violation
2327369 FINGERPRINT INVOICED 2016-04-15 75 Fingerprint Fee
2327370 LICENSE INVOICED 2016-04-15 85 Electronic & Home Appliance Service Dealer License Fee
1272101 RENEWAL INVOICED 2012-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1272102 RENEWAL INVOICED 2010-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1272103 RENEWAL INVOICED 2008-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1272104 RENEWAL INVOICED 2006-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1272105 RENEWAL INVOICED 2004-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-13 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State