Name: | C.S.K. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1996 (29 years ago) |
Entity Number: | 2055735 |
ZIP code: | 11419 |
County: | New York |
Place of Formation: | New York |
Address: | 118-18 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHERMINDER S BHASIN | DOS Process Agent | 118-18 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
DHERMINDER S BHASIN | Chief Executive Officer | 118-18 101ST AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2023-08-18 | Address | 118-18 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2023-08-18 | Address | 118-18 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2013-07-26 | 2023-08-18 | Address | 118-18 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818002893 | 2023-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200803063362 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
130726006262 | 2013-07-26 | BIENNIAL STATEMENT | 2012-08-01 |
100830002533 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080805003206 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State