Search icon

17K, INC.

Company Details

Name: 17K, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448621
ZIP code: 06831
County: Orange
Place of Formation: New York
Address: 34 SHEFFIELD WAY, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON CAPLAN Chief Executive Officer 34 SHEFFIELD WAY, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SHEFFIELD WAY, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2002-05-07 2006-09-12 Address 21 TOPPING RD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2002-05-07 2006-09-12 Address 21 TOPPING RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-09-12 Address 21 TOPPING RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1998-06-12 2002-05-07 Address RR 1 BOX 203, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1998-06-12 2002-05-07 Address RR 1 BOX 203, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1998-06-12 2002-05-07 Address RR 1 BOX 203, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-06-25 1998-06-12 Address RR #1, BOX 203, QUAKER HILL, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-06-25 1998-06-12 Address RR #1, BOX 203, QUAKER HILL, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-06-25 1998-06-12 Address RR #1, BOX 203, QUAKER HILL, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1990-05-22 1993-06-25 Address 12 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060912002414 2006-09-12 BIENNIAL STATEMENT 2006-05-01
020507002451 2002-05-07 BIENNIAL STATEMENT 2002-05-01
980612002121 1998-06-12 BIENNIAL STATEMENT 1998-05-01
960628002129 1996-06-28 BIENNIAL STATEMENT 1996-05-01
930625002368 1993-06-25 BIENNIAL STATEMENT 1993-05-01
C144049-3 1990-05-22 CERTIFICATE OF INCORPORATION 1990-05-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State