Search icon

EKALAPE CORP.

Print

Details

Entity Number 1595868

Status Active

NameEKALAPE CORP.

CountyNew York

Date of registration 12 Dec 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Address ZIP code

Principal Address 540 W 28TH STREET, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O REINHARDT LLP

DOS Process Agent

200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address

CARLO TRAGLIO

Chief Executive Officer

VIA BORGONUOVO 24, MILAN, Italy, 20121

History

Start date End date Type Value

2023-12-02

2023-12-02

Address

VIA BORGONUOVO 24, MILAN, ITA (Type of address: Chief Executive Officer)

2021-04-01

2023-12-02

Address

200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2014-01-09

2021-04-01

Address

692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2012-01-13

2021-04-01

Address

692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2012-01-13

2023-12-02

Address

AURA HOLDINGS SPA VIA CESARE, BATTISTI 4, MILAN, 20122, ITA (Type of address: Chief Executive Officer)

2012-01-13

2014-01-09

Address

692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2003-12-31

2012-01-13

Address

2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2003-12-31

2012-01-13

Address

2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

2003-12-31

2012-01-13

Address

VIA SOMAINI 10/VIA P LUCCINI, C.P. 3406, 6901, LUGANO, 00000, CHE (Type of address: Chief Executive Officer)

1997-12-15

2003-12-31

Address

108 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231202000702

2023-12-02

BIENNIAL STATEMENT

2023-12-01

220103000634

2022-01-03

BIENNIAL STATEMENT

2022-01-03

210401002004

2021-04-01

AMENDMENT TO BIENNIAL STATEMENT

2019-12-01

210401000274

2021-04-01

CERTIFICATE OF CHANGE

2021-04-01

191217060467

2019-12-17

BIENNIAL STATEMENT

2019-12-01

190628060327

2019-06-28

BIENNIAL STATEMENT

2017-12-01

140109002607

2014-01-09

BIENNIAL STATEMENT

2013-12-01

120113002078

2012-01-13

BIENNIAL STATEMENT

2011-12-01

091214002791

2009-12-14

BIENNIAL STATEMENT

2009-12-01

060407002572

2006-04-07

BIENNIAL STATEMENT

2005-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts