Search icon

EKBAR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
RICHARD A. CRANE DOS Process Agent 707 SKOKIE BLVD / #600, NORTHBROOK, IL, United States, 60062

Chief Executive Officer

Name Role Address
LARRY EKSTROM Chief Executive Officer 1252 S LEO CT, PALATINE, IL, United States, 60067

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State