Name: | ECC HOLDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Sep 1996 (29 years ago) |
Business ID: | 633937 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE MEDIA CROSSWAYSWOODBURY, NY 11797-2013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
JAMES L DOLAN | Director | 1111 STEWART AVE, BETHPAGE, MY 11797 |
WILLIAM J. BELL | Director | 1111 STEWART AVE, BETHPAGE, NY 11714 |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | Chairman | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
WILLIAM J. BELL | Chairman | 1111 STEWART AVE, BETHPAGE, NY 11714 |
Name | Role | Address |
---|---|---|
ANDREW ROSENGARD | Secretary | 1111 STEWART AVE, BETHPAGE, NY 11714 |
Name | Role | Address |
---|---|---|
JAMES L DOLAN | President | 1111 STEWART AVE, BETHPAGE, MY 11797 |
Name | Role | Address |
---|---|---|
WILLIAM J. BELL | Vice President | 1111 STEWART AVE, BETHPAGE, NY 11714 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2001-03-19 | Withdrawal |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-02-24 | Annual Report |
Annual Report | Filed | 1997-03-04 | Annual Report |
Name Reservation Form | Filed | 1996-09-10 | Name Reservation |
Date of last update: 30 Apr 2025
Sources: Company Profile on Mississippi Secretary of State Website