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
Name | Role | Address |
---|---|---|
RONALD WASSERMAN | Chief Executive Officer | 4083NEW YORK AVE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
RONALD WASSERMAN | DOS Process Agent | 4083NEW YORK AVE, ISLAND PARK, NY, United States, 11558 |
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 |
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