ECCELSTON PROPERTIES LTD

Main Information

Company Name ECCELSTON PROPERTIES LTD
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198408-709
Company Status Revoked
Domicile State Delaware
Creation Date 1984-08-23
Original Formation Date 1800-01-01
Inactive Date 1989-04-18
Report Due Date 1986-08-31
Renewal Date -
Years Due
1986/1987, 1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

ECCELSTON PROPERTIES LTD operates as a Foreign For-Profit Corporation with business ID 253958.

ECCELSTON PROPERTIES LTD was formed on Thursday 23rd August 1984, so this company age is thirty-nine years, nine months. This company status is currently revoked .

Principal office address of ECCELSTON PROPERTIES LTD is 810 7TH AV, NEW YORK, NY, USA. This address coordinates are: 40° 45' 46.2" N , 73° 58' 56.9" W.

There are currently two company principals in ECCELSTON PROPERTIES LTD. They are: president LANDESMAN.JAY., secretary DONOGHUE.MICHAEL.. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more eccelston companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ECCELSTON PROPERTIES LTD data.

ECCELSTON PROPERTIES LTD on map

GPS Data: 40° 45' 46.2" N     73° 58' 56.9" W

Address

Principal Office Address: 810 7TH AV, NEW YORK, NY, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
LANDESMAN.JAY. President 810 7TH AV, NEW YORK NY, NY, USA
DONOGHUE.MICHAEL. Secretary 810 7TH AV, NEW YORK NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1984-08-23 1984-08-23 0001719369
Revocation of Certificate of Authority 1989-04-18 1989-04-18 0001719370

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
UBS ASSET MANAGEMENT (US) INC. 1285 AVENNUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Active
PITZER PRODUCTS INC 1633 BROADWAY, NEW YORK, NY, 10019, USA Revoked
ICC INDUSTRIES INC 720 FIFTH AV, NEW YORK, NY, USA Revoked
AMERICAN RADIATOR & STANDARD SANITARY CORPORATION 15 West 54th Street, NEW YORK, NY, 10019, USA Withdrawn
ALLIED ARTISTS PICTURES CORP 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA Revoked
DISRO RECORDS INC 51 W 52ND ST, NEW YORK, NY, 10019, USA Revoked
SIDERIUS 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Revoked
COLUMBIA BROADCASTING SYSTEM INC 51 W 52 ST, NEW YORK, 10019, USA Withdrawn
MONY SECURITIES CORPORATION 1740 Broadway, NEW YORK, NY, 10019, USA Revoked
VITA-STAT SYSTEMS INC 40 WEST 57TH ST, NEW YORK, NY, 10019, USA Revoked

Similar Companies By Name

NameAddressStatus
ECCELSTON PROPERTIES LTD 810 7TH AV, NEW YORK, NY, USA Revoked

ECCELSTON PROPERTIES LTD Reviews

Be the first to comment

0 comments