Name: | C.K.H.S.W., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1987 (38 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 1185250 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 22 Westwood Drive, Lake George, NY, United States, 12845 |
Principal Address: | 22 westwood drive, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 Westwood Drive, Lake George, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
WAYNE PELAK | Chief Executive Officer | 22 WESTWOOD DRIVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 2 CLEARVIEW LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 22 WESTWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2022-05-05 | Address | 22 WESTWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2022-05-05 | Address | 2 CLEARVIEW LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021464 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
220505000525 | 2022-05-05 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-05 |
220301000165 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
070727002890 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
060216002595 | 2006-02-16 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State