Search icon

E K SUCCESS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN BILZIN Chief Executive Officer 535 DIEHL ROAD, SUITE 300, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
fe9d955a-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
db6f009f-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_65354802
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_66763919
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State