Name: | EKU-MARKETING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1980 (45 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 640439 |
ZIP code: | 21207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6825 CAMPFIELD RD, APT 1A, BALTIMORE, MD, United States, 21207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNST K UNGEWITTER | DOS Process Agent | 6825 CAMPFIELD RD, APT 1A, BALTIMORE, MD, United States, 21207 |
Name | Role | Address |
---|---|---|
ERNST K UNGEWITTER | Chief Executive Officer | 6825 CAMPFIELD RD, APT 1A, BALTIMORE, MD, United States, 21207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2012-08-10 | Address | 20 ROCCO DRIVE, EAST NORTHPORT, NY, 11731, 2804, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2012-08-10 | Address | 20 ROCCO DRIVE, EAST NORTHPORT, NY, 11731, 2804, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2012-08-10 | Address | 20 ROCCO DRIVE, EAST NORTHPORT, NY, 11731, 2804, USA (Type of address: Service of Process) |
1980-07-22 | 1993-03-05 | Address | 20 ROCCO DRIVE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000140 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
120810002541 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100730002882 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080807002578 | 2008-08-07 | BIENNIAL STATEMENT | 2008-07-01 |
060620002201 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040805002090 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020701002607 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000711002732 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980709002004 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960808002453 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State