Name: | CAK ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2149008 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Address: | 34 GLENWOOD RD, ROSLYN HARBOR, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KOPPELMAN | Chief Executive Officer | 34 GLENWOOD RD, ROSLYN HARBOR, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
CHARLES KOPPELMAN | DOS Process Agent | 34 GLENWOOD RD, ROSLYN HARBOR, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2009-10-05 | Address | ATTN DAVID GOTTERER, 1212 AVE OF AMERICAS STE 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-07-23 | 2009-10-05 | Address | 37 E 64TH ST, STE 1607, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-07-23 | 2009-10-05 | Address | 37 E 64TH ST, STE 1607, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-07-23 | Address | 1330 AVE OF AMERICAS, 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2003-07-23 | Address | 1330 AVE OF AMERICAS, 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060507 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
191113002044 | 2019-11-13 | BIENNIAL STATEMENT | 2019-06-01 |
181120002019 | 2018-11-20 | BIENNIAL STATEMENT | 2017-06-01 |
091005002966 | 2009-10-05 | BIENNIAL STATEMENT | 2009-06-01 |
070629002369 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State