Name: | EKA PLANNING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1993 (32 years ago) |
Entity Number: | 1715405 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EKA PLANNING SERVICES, INC. | DOS Process Agent | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER JOHNSTON | Chief Executive Officer | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2015-04-01 | Address | 157 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2013-04-12 | Address | 150 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-03-27 | 2013-04-12 | Address | 150 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2013-04-12 | Address | 150 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2003-03-27 | Address | 939 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207002425 | 2022-12-07 | BIENNIAL STATEMENT | 2021-04-01 |
170406006225 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006134 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130412006307 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110426002528 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State