CKRUSH, INC.

Name: | CKRUSH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2063074 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 WEST 33RD STREET, SUITE 705, NEW YORK, NY, United States, 10001 |
Principal Address: | 1 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
CEDRIC KUSHNER | Chief Executive Officer | 1 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 33RD STREET, SUITE 705, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2002-09-16 | Address | 10 WEST 33RD STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2002-09-16 | Address | 10 WEST 33RD STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2002-04-17 | Address | 10 WEST 33RD STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-03 | 2006-04-20 | Name | ZENASCENT, INC. |
2000-05-08 | 2001-04-03 | Name | FUSION FUND, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420000678 | 2006-04-20 | CERTIFICATE OF AMENDMENT | 2006-04-20 |
020916002271 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
020417002601 | 2002-04-17 | BIENNIAL STATEMENT | 2000-09-01 |
010403000755 | 2001-04-03 | CERTIFICATE OF AMENDMENT | 2001-04-03 |
000508000082 | 2000-05-08 | CERTIFICATE OF AMENDMENT | 2000-05-08 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State