Name: | EKR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1862315 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 49 INDIAN HILL RD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUTLER, FITZGERALD & POTTER | DOS Process Agent | 1155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENISE FRAIOLI | Chief Executive Officer | 49 INDIAN HILL RD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-24 | 1996-10-24 | Address | 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110766 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000921002161 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981019002412 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961024002227 | 1996-10-24 | BIENNIAL STATEMENT | 1996-10-01 |
941024000526 | 1994-10-24 | CERTIFICATE OF INCORPORATION | 1994-10-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State