Entity Name: | EASTERN COMPUTER EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2014 (11 years ago) |
Branch of: | EASTERN COMPUTER EXCHANGE, INC., CONNECTICUT (Company Number 0260562) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F14000001100 |
FEI/EIN Number | 061321818 |
Address: | 61 Wilton Road, Suite 202, Westport, CT, 06880, US |
Mail Address: | 61 Wilton Road, Suite 202, Westport, CT, 06880, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LYNCH BRENDAN | Chairman | 20 OLD HILL ROAD, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
LYNCH BRENDAN | President | 20 OLD HILL ROAD, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
WILLIAMS BARRY | Vice Chairman | 6 Wahneta Road, Old Greenwich, CT, 06870 |
Name | Role | Address |
---|---|---|
WILLIAMS BARRY | Vice President | 6 Wahneta Road, Old Greenwich, CT, 06870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 61 Wilton Road, Suite 202, Westport, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 61 Wilton Road, Suite 202, Westport, CT 06880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-07 |
Foreign Profit | 2014-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State