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
Name | Role | Address |
---|---|---|
GORDON CAPLAN | Chief Executive Officer | 34 SHEFFIELD WAY, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 SHEFFIELD WAY, GREENWICH, CT, United States, 06831 |
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) |
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