Search icon

ELECTRONIC CUSTOMER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

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

History

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)

Filings

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