Name: | ELECTRONIC KNOWLEDGE INTERCHANGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Branch of: | ELECTRONIC KNOWLEDGE INTERCHANGE COMPANY, Illinois (Company Number LLC_04736656) |
Entity Number: | 3528594 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Activity Description: | EKI-Digital is a quantitative digital portfolio management company specializing in management consulting, digital transformation, application development, and data analytics. |
Principal Address: | 33 WEST MONROE ST, SUITE 1050, CHICAGO, IL, United States, 60603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 312-236-0903
Website http://www.eki-digital.com
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT D. BLACKWELL JR. | Chief Executive Officer | 33 WEST MONROE ST, SUITE 1050, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 33 WEST MONROE ST, STE 1050, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 33 WEST MONROE ST, SUITE 1050, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 33 WEST MONROE ST, STE 1050, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-16 | 2023-06-28 | Address | 33 WEST MONROE ST, STE 1050, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-07-06 | 2023-03-16 | Address | 33 WEST MONROE ST, STE 1050, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2009-08-05 | 2011-07-06 | Address | 33 WEST MONROE 17TH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
2009-08-05 | 2011-07-06 | Address | 33 WEST MONROE 17TH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2008-06-12 | 2023-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002413 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
230316003965 | 2023-03-16 | BIENNIAL STATEMENT | 2021-06-01 |
191216060528 | 2019-12-16 | BIENNIAL STATEMENT | 2019-06-01 |
110706002709 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090805002770 | 2009-08-05 | BIENNIAL STATEMENT | 2009-06-01 |
080612000146 | 2008-06-12 | CERTIFICATE OF CHANGE | 2008-06-12 |
070608000722 | 2007-06-08 | APPLICATION OF AUTHORITY | 2007-06-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State