Name: | CKG CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004604 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 111 W. 33RD STREET, FLOOR 22, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH KATZ | DOS Process Agent | 111 W. 33RD STREET, FLOOR 22, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RALPH KATZ | Chief Executive Officer | 111 W. 33RD STREET, FLOOR 22, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-02-14 | Address | 205 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-06 | 2020-02-14 | Address | 205 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2018-08-06 | 2020-02-14 | Address | ATTN RALPH KATZ, 205 LEXINGTON AVENUE 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-02-28 | 2018-08-06 | Address | 120 EAST 87TH ST./ APT. R14G, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200214060377 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
180822000451 | 2018-08-22 | CERTIFICATE OF AMENDMENT | 2018-08-22 |
180806002073 | 2018-08-06 | BIENNIAL STATEMENT | 2018-02-01 |
960228000506 | 1996-02-28 | CERTIFICATE OF INCORPORATION | 1996-02-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State