EKBAR, INC.

Name: | EKBAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1962 (63 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 151844 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | 707 SKOKIE BLVD / #600, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD A. CRANE | DOS Process Agent | 707 SKOKIE BLVD / #600, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
LARRY EKSTROM | Chief Executive Officer | 1252 S LEO CT, PALATINE, IL, United States, 60067 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2002-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-11-19 | 2002-04-15 | Address | 127 E LAKE STREET, SUITE 300, BLOOMINGDALE, IL, 60108, 1124, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2002-04-15 | Address | 127 E LAKE STREET, SUITE 300, BLOOMINGDALE, IL, 60108, 1124, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1996-11-19 | Address | 1555 MITTEL BOULEVARD, SUITE T, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1993-11-09 | Address | 1555 MITTEL BLVD., SUITE 5, WOOE DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733895 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020415002078 | 2002-04-15 | BIENNIAL STATEMENT | 2000-11-01 |
000407000558 | 2000-04-07 | CERTIFICATE OF AMENDMENT | 2000-04-07 |
981201002306 | 1998-12-01 | BIENNIAL STATEMENT | 1998-11-01 |
970331000298 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State