Name: | CK PROPERTY HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2001 (24 years ago) |
Entity Number: | 2602196 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 697 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Address: | 693 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 693 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CHESTER CZESLAW KONARZEWSKI | Chief Executive Officer | 693 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 693 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 697 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2005-09-02 | 2025-02-28 | Address | 697 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-09-02 | 2025-02-28 | Address | 697 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2005-09-02 | Address | 691 LORIMAR ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000005 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
211224000985 | 2021-12-24 | BIENNIAL STATEMENT | 2021-12-24 |
110315002297 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090219002243 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070413002903 | 2007-04-13 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State