Search icon

CIIK CORPORATION

Company Details

Name: CIIK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (36 years ago)
Entity Number: 1398840
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450
Principal Address: 19 WEST MAIN ST, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK SIERK DOS Process Agent 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
FREDERICK M SIERK Chief Executive Officer 461 MANSE LN, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
1999-10-27 2001-10-15 Address 19 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1999-10-27 2001-10-15 Address 19 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1997-10-16 1999-10-27 Address 300 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1992-11-04 1999-10-27 Address 19 W. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1992-11-04 1999-10-27 Address 19 W. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220124002225 2022-01-24 BIENNIAL STATEMENT 2022-01-24
111017002707 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002102 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002709 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060130002372 2006-01-30 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State