Name: | ECI SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1954 (71 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 94409 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVE 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 242
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 FIFTH AVE 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHARLES S. RAMAT | Chief Executive Officer | 475 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 1997-07-25 | Name | ARIS MANAGEMENT CORP. |
1993-02-05 | 1996-05-31 | Address | C/O MARCADE GROUP, 675 THIRD AVE, SUITE 3000, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1998-06-05 | Address | 675 THIRD AVE., SUITE 3000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1996-05-31 | Address | C/O MARCADE GROUP, 675 THIRD AVE, SUITE 3000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-03-14 | 1993-02-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088755 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
980605002586 | 1998-06-05 | BIENNIAL STATEMENT | 1998-05-01 |
970725000540 | 1997-07-25 | CERTIFICATE OF AMENDMENT | 1997-07-25 |
961231000788 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
960531002516 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State