Search icon

CKMR CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBIN MCCAMMON Chief Executive Officer 235 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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

Filings

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