Name: | EK PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1991 (34 years ago) |
Entity Number: | 1566088 |
ZIP code: | 11223 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Address: | 171 kings highway, brooklyn, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KLEINMAN | Chief Executive Officer | 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 kings highway, brooklyn, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2023-08-03 | Address | 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-04-28 | 2023-08-03 | Address | 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2007-08-15 | Address | ATTN: RICHARD ROSS, ESQ., ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803002927 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220504002809 | 2022-05-04 | BIENNIAL STATEMENT | 2021-08-01 |
190802060156 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007393 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006038 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State