Search icon

C.K.H.S.W., CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 Westwood Drive, Lake George, NY, United States, 12845

Chief Executive Officer

Name Role Address
WAYNE PELAK Chief Executive Officer 22 WESTWOOD DRIVE, QUEENSBURY, NY, United States, 12804

History

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

Filings

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