Search icon

EKATA, INC.

Company Details

Name: EKATA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (19 years ago)
Entity Number: 3243215
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 98101, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS REID Chief Executive Officer 98101, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 98101, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-02 2023-07-21 Address 1301 5TH AVENUE, SUITE 1600, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-10-09 Name WHITEPAGES, INC.
2007-08-17 2017-08-02 Address 1301 5TH AVENUE, SUITE 1600, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-12 2009-01-27 Name WHITEPAGES.COM, INC.
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003599 2023-07-21 BIENNIAL STATEMENT 2021-08-01
191009000042 2019-10-09 CERTIFICATE OF AMENDMENT 2019-10-09
190816060416 2019-08-16 BIENNIAL STATEMENT 2019-08-01
SR-42008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006905 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150824006098 2015-08-24 BIENNIAL STATEMENT 2015-08-01
140109006383 2014-01-09 BIENNIAL STATEMENT 2013-08-01
111102003096 2011-11-02 BIENNIAL STATEMENT 2011-08-01
090812002878 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State