Name: | TK ELEVATOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1989 (36 years ago) |
Entity Number: | 1389941 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 788 Circle 75 Parkway SE, Suite 500, Atlanta, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 770-799-0498
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY RAINWATER | Chief Executive Officer | 788 CIRCLE 75 PARKWAY SE, SUITE 500, ATLANTA, GA, United States, 30339 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IFBY-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-12-11 | 2025-12-31 | 519 8th Ave Fl 6, New York, NY, 10018 |
23-6IFBN-SHEL | Active | Elevator Contractor (SH131) | 2023-12-11 | 2025-12-31 | 519 8th Ave Fl 6, New York, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 11605 HANES BRIDGE ROAD, SUITE 650, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 788 CIRCLE 75 PARKWAY SE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-25 | Address | 11605 HANES BRIDGE ROAD, SUITE 650, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2019-10-01 | Address | 3006 CHASTAIN MEADOWS PARKWAY, SUITE 100, ATLANTA, GA, 30066, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-10-02 | Address | 11605 HAYNES BRIDGE RD, SUITE 650, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000144 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
211005001413 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
210308000230 | 2021-03-08 | CERTIFICATE OF AMENDMENT | 2021-03-08 |
191001060830 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006262 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State