Name: | ELECTRONIC CUSTOMER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1984 (41 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 929143 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CREED R. TERRY | Chief Executive Officer | %ROBERT C. CARROLL CHEMICAL BK, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1993-09-01 | Address | 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951214000434 | 1995-12-14 | CERTIFICATE OF MERGER | 1995-12-29 |
930901002583 | 1993-09-01 | BIENNIAL STATEMENT | 1993-07-01 |
930409003017 | 1993-04-09 | BIENNIAL STATEMENT | 1992-07-01 |
C073950-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B121145-4 | 1984-07-10 | CERTIFICATE OF INCORPORATION | 1984-07-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State