E.C.M. Associates, Inc. Overview
E.C.M. Associates, Inc. filed as a Articles of Incorporation in the State of California on Thursday, September 3, 1992 and is approximately thirty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
E.C.M. Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own E.C.M. Associates, Inc.
Name | |
---|---|
Raymond J. Murphy |
President
Director
Secretary
|
Janice E. Murphy |
President
Treasurer
Director
|
Dorothy L. Fuery |
Treasurer
|
Known Addresses for E.C.M. Associates, Inc.
Corporate Filings for E.C.M. Associates, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01712145 |
Date Filed: | Thursday, September 3, 1992 |
Registered Agent | Timothy F. Shields |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C5754-1994 |
Date Filed: | Friday, April 15, 1994 |
Date Expired: | Friday, September 1, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/15/1994 | Acceptance of Registered Agent | ||
4/15/1994 | Articles of Incorporation | ||
6/24/1994 | Initial List | ||
5/5/1995 | Annual List | ||
7/2/1996 | Annual List | ||
7/2/1996 | Registered Agent Change | NEVADA RECORDS SEARCH SUITE 404 400 W. KING STREET CARSON CITY NV 89703 SRH | |
4/21/1997 | Annual List | ||
5/15/1998 | Annual List | ||
5/4/1999 | Annual List | ||
4/12/2000 | Annual List | ||
4/19/2001 | Annual List | ||
4/11/2002 | Annual List | ||
4/16/2003 | Annual List | ||
5/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/2/2005 | Annual List | ||
4/27/2006 | Annual List | ||
3/29/2007 | Annual List | ||
4/2/2008 | Annual List | ||
2/26/2009 | Annual List | ||
3/19/2010 | Annual List | ||
3/28/2011 | Annual List | ||
4/9/2012 | Annual List | ||
4/4/2013 | Annual List | ||
4/11/2014 | Annual List | ||
4/21/2015 | Annual List | ||
4/8/2016 | Annual List | ||
8/31/2017 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for E.C.M. Associates, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for E.C.M. Associates, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
204 N El Camino Real Encinitas, CA 92024
72 W Horizon Ridge Pkwy Henderson, NV 89012
1345 Encinitas Blvd Encinitas, CA 92024
370 E Desert Rose Dr Henderson, NV 89015
These addresses are known to be associated with E.C.M. Associates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records