Name: | KALIKOW BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1929 (95 years ago) |
Entity Number: | 26151 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 34 TOMKINS RD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 111 BROOK ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MARC KALIKOW | Chief Executive Officer | 111 BROOK ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O MARC KALIKOW | DOS Process Agent | 34 TOMKINS RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2020-12-29 | Address | 34 TOMKINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-06-14 | 2006-01-30 | Address | 34 TOMKINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-05-10 | 2006-01-30 | Address | 34 WEST 33RD ST, 4TH FL, NEW YORK, NY, 10001, 3304, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2006-01-30 | Address | 34 WEST 33RD ST, 4TH FL, NEW YORK, NY, 10001, 3304, USA (Type of address: Principal Executive Office) |
2002-05-10 | 2004-06-14 | Address | 34 WEST 33RD ST, 4TH FL, NEW YORK, NY, 10001, 3304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229060413 | 2020-12-29 | BIENNIAL STATEMENT | 2019-12-01 |
171201006170 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160621006112 | 2016-06-21 | BIENNIAL STATEMENT | 2015-12-01 |
131224002233 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120229002108 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State