EKORNES INC.

Name: | EKORNES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1985 (40 years ago) |
Entity Number: | 1040126 |
ZIP code: | 08873 |
County: | New York |
Place of Formation: | New York |
Address: | 615 PIERCE ST, SOMERSET, NJ, United States, 08873 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BJERREGAARD | Chief Executive Officer | 615 PIERCE ST, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
EKORNES INC. | DOS Process Agent | 615 PIERCE ST, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-14 | 2006-06-07 | Address | 615 PIERCE STREET, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2006-06-07 | Address | 615 PIERCE STREET, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2003-11-14 | Address | 500 MEMORIAL DRIVE, SUITES 1 & 2, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2003-11-14 | Address | 500 MEMORIAL DRIVE, SUITES 1 & 2, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2006-06-07 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809002752 | 2022-08-09 | BIENNIAL STATEMENT | 2021-11-01 |
120103002995 | 2012-01-03 | BIENNIAL STATEMENT | 2011-11-01 |
091204002237 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071206002741 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060607002897 | 2006-06-07 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State