Search icon

EKU-MARKETING SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
ERNST K UNGEWITTER DOS Process Agent 6825 CAMPFIELD RD, APT 1A, BALTIMORE, MD, United States, 21207

Chief Executive Officer

Name Role Address
ERNST K UNGEWITTER Chief Executive Officer 6825 CAMPFIELD RD, APT 1A, BALTIMORE, MD, United States, 21207

History

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)

Filings

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