Name: | EDUCATIONAL COMPLIANCE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 867927 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Address: | 190 MARGARETTA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY ROCK | DOS Process Agent | 190 MARGARETTA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RANDY ROCK | Chief Executive Officer | 190 MARGARETTA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-08 | 2005-11-09 | Address | 190 MARGARETTA AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2001-08-27 | 2005-11-09 | Address | 3375 PARK AVE, STE 3007, WANTAGH, NY, 11793, 3712, USA (Type of address: Principal Executive Office) |
2001-08-27 | 2005-11-09 | Address | 3375 PARK AVE, STE 3007, WANTAGH, NY, 11793, 3712, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2001-08-27 | Address | P.O. BOX 2700, WANTAGH, NY, 11793, 0190, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2005-09-08 | Address | P.O. BOX 2700, WANTAGH, NY, 11793, 0190, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211000249 | 2014-12-11 | CERTIFICATE OF MERGER | 2014-12-31 |
130906006649 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110916003142 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090825002954 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070920002278 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State