Search icon

C.K.B.R., INC.

Company Details

Name: C.K.B.R., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2003 (21 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 2974607
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4083NEW YORK AVE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD WASSERMAN Chief Executive Officer 4083NEW YORK AVE, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
RONALD WASSERMAN DOS Process Agent 4083NEW YORK AVE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2019-12-23 2022-02-25 Address 4083NEW YORK AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2019-12-23 2022-02-25 Address 4083NEW YORK AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2012-01-04 2019-12-23 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2009-11-23 2012-01-04 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2009-11-23 2019-12-23 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2007-11-08 2009-11-23 Address 4083 NEW YORK AVE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2007-11-08 2019-12-23 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2003-11-07 2009-11-23 Address 4083 NEW YORK AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2003-11-07 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220225001737 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
191223060015 2019-12-23 BIENNIAL STATEMENT 2019-11-01
171102007396 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006379 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006242 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120104002217 2012-01-04 BIENNIAL STATEMENT 2011-11-01
091123002140 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071108002569 2007-11-08 BIENNIAL STATEMENT 2007-11-01
031107000006 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State