Name: | KRYSTEK'S SCHOOL OF SELF-DEFENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1968 (57 years ago) |
Entity Number: | 225568 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 96-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417 |
Principal Address: | 162-10 POWELLS COVE, APT 7A, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK J KRYSTEK | Chief Executive Officer | 96-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
KRYSTEK'S SCHOOL OF SELF-DEFENSE, INC. | DOS Process Agent | 96-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 96-25 LINDEN BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-06-07 | Address | 96-25 LINDEN BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2024-06-07 | Address | 96-25 LINDEN BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2012-08-08 | 2020-07-01 | Address | 96-25 LINDEN BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2012-08-08 | Address | 96-25 LINDEN BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1993-03-17 | 2012-08-08 | Address | 162-10 POWELLS COVE, BOX 105, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2012-08-08 | Address | 162-10 POWELLS COVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1968-07-08 | 1996-07-29 | Address | 96-25 LINDEN BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1968-07-08 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607004107 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
200701060093 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
140701006276 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120808006439 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100809002671 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080722002222 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
061116002417 | 2006-11-16 | BIENNIAL STATEMENT | 2006-07-01 |
040806002487 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020621002006 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000726002574 | 2000-07-26 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State