E K SUCCESS LTD.
Headquarter
Name: | E K SUCCESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2009 (16 years ago) |
Date of dissolution: | 31 Aug 2023 |
Entity Number: | 3843054 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 535 DIEHL ROAD, SUITE 300, NAPERVILLE, IL, United States, 60563 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BILZIN | Chief Executive Officer | 535 DIEHL ROAD, SUITE 300, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 535 DIEHL ROAD, SUITE 300, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 535 E. DIEHL ROAD, SUITE 300, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-01 | 2023-08-01 | Address | 535 DIEHL ROAD, SUITE 300, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 535 E. DIEHL ROAD, SUITE 300, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000257 | 2023-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-31 |
230801006366 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220809001885 | 2022-08-09 | BIENNIAL STATEMENT | 2021-08-01 |
230128000531 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
200811060092 | 2020-08-11 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State