Search icon

EAK MANAGEMENT CORP.

Company Details

Name: EAK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1235768
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR FRIEDMAN, CPA DOS Process Agent 280 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOAN EIGEN Chief Executive Officer 1616 NORTH OCEAN BLVD, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2004-02-10 2006-03-30 Address 1616 NORTH OCEAN BLVD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-10 Address 1616 NORTH OCEAN BLVD., PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
1998-07-16 2002-02-11 Address 1616 NORTH OCEAN BLVD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-07-16 Address 225 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-07-16 Address 225 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-15 1998-07-16 Address 225 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-02-17 1993-03-15 Address 225 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110326 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060330002770 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040210002564 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020211002187 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000309002524 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980716002279 1998-07-16 BIENNIAL STATEMENT 1998-02-01
940405002940 1994-04-05 BIENNIAL STATEMENT 1994-02-01
930315002041 1993-03-15 BIENNIAL STATEMENT 1993-02-01
B603329-4 1988-02-17 CERTIFICATE OF INCORPORATION 1988-02-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State