Name: | OKT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1997 (28 years ago) |
Entity Number: | 2101175 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 150 EILEEN WAY, SYOSSET, NY, United States, 11797 |
Address: | 150 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ORIT KEREN | Chief Executive Officer | 225 EXECUTIVE DR, STE 309, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-08 | 2011-03-25 | Address | 150 EILEEN WAY, SYOSSET, NY, 11797, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2006-02-16 | Address | 130 CROSSWAY PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002471 | 2011-03-25 | BIENNIAL STATEMENT | 2011-01-01 |
081226002162 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070110002429 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
060908002626 | 2006-09-08 | BIENNIAL STATEMENT | 2005-01-01 |
060216000430 | 2006-02-16 | CERTIFICATE OF CHANGE | 2006-02-16 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State