Search icon

E K SUCCESS LTD.

Company Details

Name: E K SUCCESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1978 (47 years ago)
Date of dissolution: 27 Jul 2009
Entity Number: 521008
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 261 RIVER ROAD, CLIFTON, NJ, United States, 07014
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER SKINNER Chief Executive Officer 261 RIVER ROAD, CLIFTON, NJ, United States, 07014

History

Start date End date Type Value
2009-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-17 2009-03-05 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-22 2009-03-05 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-02-22 2006-11-17 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170501004 2017-05-01 ASSUMED NAME LLC INITIAL FILING 2017-05-01
090727000131 2009-07-27 CERTIFICATE OF MERGER 2009-07-27
090305000346 2009-03-05 CERTIFICATE OF CHANGE 2009-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State