Search icon

EK PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN KLEINMAN Chief Executive Officer 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 kings highway, brooklyn, NY, United States, 11223

History

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)

Filings

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