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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SKINNER | Chief Executive Officer | 261 RIVER ROAD, CLIFTON, NJ, United States, 07014 |
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) |
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