Name: | CKMR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1959 (66 years ago) |
Entity Number: | 121439 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 235 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Principal Address: | c/o Daddum Corp. attn: nathaniel plotkin, 235 park ave. south, 8th fl, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 43000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN MCCAMMON | Chief Executive Officer | 235 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O DADDUM CORP. ATTN: NATHANIEL PLOTKIN | DOS Process Agent | 235 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 235 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 100 |
2024-04-25 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2024-02-05 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2024-02-05 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 100 |
2023-09-21 | 2024-02-05 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 100 |
2023-09-21 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2023-07-06 | 2023-09-21 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 100 |
2023-07-06 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2023-07-06 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000405 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210712001880 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
180525002027 | 2018-05-25 | BIENNIAL STATEMENT | 2017-07-01 |
151001000855 | 2015-10-01 | CERTIFICATE OF CHANGE | 2015-10-01 |
100402000317 | 2010-04-02 | CERTIFICATE OF CHANGE | 2010-04-02 |
090722002839 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070717002460 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050914002430 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030701002165 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010705002521 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State