Search icon

KRYSTEK'S SCHOOL OF SELF-DEFENCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACK J KRYSTEK Chief Executive Officer 96-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
KRYSTEK'S SCHOOL OF SELF-DEFENSE, INC. DOS Process Agent 96-25 LINDEN BLVD, OZONE PARK, NY, United States, 11417

History

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

Filings

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