Terminated
Updated 3/23/2025 3:00:39 PM

Ecco New Holding Corporation

Ecco New Holding Corporation is a General Corporation located in Maricopa, AZ. Established on October 2, 2019, this corporation is officially registered under the document number 4323160 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 43612 W. Chambers Ct., Maricopa, AZ 85138, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Ecco New Holding Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4323160
Date Filed October 2, 2019
Company Age 5 years 6 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/07/2023

The data on Ecco New Holding Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

43612 W. Chambers Ct.
Maricopa, AZ 85138

Mailing Address

43612 W. Chambers Ct.
Maricopa, AZ 85138

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/7/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/7/2023 10:12:48 Am

Event Type Statement of Information
Filed Date 9/29/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 8/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv89353
To:

Event Type Initial Filing
Filed Date 10/2/2019
Effective Date
Description

Document Images

No Document Images