Search icon

ECNY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECNY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Jun 2001
Branch of: ECNY, INC., NEW YORK (Company Number 1853358)
Business ALEI: 0683144
Annual report due: 04 Jun 2006
Business address: 10 GREEN LANE, GREENWICH, CT, 06831
Mailing address: 1 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
RICHARD L. BOEHN JR. Agent 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801, United States 65 TERRACE AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
ANTHONY COSCHIGANO III Officer 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801, United States 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010442533 2022-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007336908 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003070511 2005-07-11 - Annual Report Annual Report 2005
0002873553 2004-07-19 - Annual Report Annual Report 2004
0002767498 2004-02-03 - Annual Report Annual Report 2003
0002469989 2002-09-04 - Annual Report Annual Report 2002
0002268890 2001-06-05 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information