Name: | CKR DESIGN, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2000 (25 years ago) |
Entity Number: | 2519587 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 LONG POND RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL RICE D'EUSTACHIO | Chief Executive Officer | 27 LONG POND RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 LONG POND RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2025-05-20 | Address | 27 LONG POND RD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2002-07-15 | 2006-06-07 | Address | 27 LONG POND RD, PO BOX 343, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2025-05-20 | Address | 27 LONG POND RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2006-06-07 | Address | PO BOX 343, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2000-06-09 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003395 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
120620006081 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
101004002366 | 2010-10-04 | BIENNIAL STATEMENT | 2010-06-01 |
080714002712 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
060607002858 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State