Search icon

ECI SPORTSWEAR, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 FIFTH AVE 3RD FLOOR, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
CHARLES S. RAMAT Chief Executive Officer 475 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0570632
State:
CONNECTICUT

History

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)

Filings

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