Name: | CKL ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2003 (22 years ago) |
Entity Number: | 2951692 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KA LUN CHAN | DOS Process Agent | 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KA LUN CHAN | Chief Executive Officer | 81 ELIZABETH ST SUITE 405, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 81 ELIZABETH ST SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2024-09-12 | Address | 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-08-29 | Address | 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2024-09-12 | Address | 81 ELIZABETH ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912003934 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
190904061355 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901007010 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903007017 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130909007547 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123841 | CL VIO | INVOICED | 2010-03-05 | 250 | CL - Consumer Law Violation |
94819 | CL VIO | INVOICED | 2008-02-20 | 650 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State